Entity Name: | TAHIR ANSARI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAHIR ANSARI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Sep 1987 (38 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | J95285 |
FEI/EIN Number |
592852354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4484 34TH STREET, ORLANDO, FL, 32811, US |
Mail Address: | 4484 34TH STREET, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANSARI, TAHIR | Director | 10469 DOWN LAKEVIEW CR., WINDEMERE, FL, 34786 |
ANSARI, TAHIR | President | 10469 DOWN LAKEVIEW CR., WINDEMERE, FL, 34786 |
ANSARI, TAHIR | Secretary | 10469 DOWN LAKEVIEW CR., WINDEMERE, FL, 34786 |
ANSARI, TAHIR | Treasurer | 10469 DOWN LAKEVIEW CR., WINDEMERE, FL, 34786 |
ANSARI, TAHIR | Agent | 10469 DOWN LAKEVIEW CIR., WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 4484 34TH STREET, ORLANDO, FL 32811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 4484 34TH STREET, ORLANDO, FL 32811 | - |
REINSTATEMENT | 1996-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1991-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 1990-06-05 | ANSARI, TAHIR | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-06-05 | 10469 DOWN LAKEVIEW CIR., WINDERMERE, FL 34786 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000057088 | LAPSED | 2010-CA-001588-O | ORANGE COUNTY COURT | 2011-01-26 | 2016-01-31 | $61,961.66 | SUNSHINE RESTAURANT MERGER SUB, LLC., 2655 N.E. 189TH ST., NORTH MIAMI BEACH, FL 33180 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANSARI PIZZA, LLC, et al. VS FLORIDA ASSET RESOLUTION GROUP, TAHIR ANSARI, and JASMINE ANSARI | 4D2022-3090 | 2022-11-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANSARI PIZZA, LLC |
Role | Petitioner |
Status | Active |
Representations | Michael S. Provenzale |
Name | 5033 WEST 192, LLC |
Role | Petitioner |
Status | Active |
Name | 7763 WEST 192, LLC |
Role | Petitioner |
Status | Active |
Name | 7437 INTERNATIONAL DRIVE, LLC |
Role | Petitioner |
Status | Active |
Name | PIZZA UNLIMITED SEVIERVILLE, LLC |
Role | Petitioner |
Status | Active |
Name | PIZZA UNLIMITED SOUTH INTERNATIONAL, LLC |
Role | Petitioner |
Status | Active |
Name | PIZZA UNLIMITED WESTWOOD, LLC |
Role | Petitioner |
Status | Active |
Name | 3815 W. VINE STREET, LLC |
Role | Petitioner |
Status | Active |
Name | RESTAURANT MANAGERS, LLC |
Role | Petitioner |
Status | Active |
Name | Jasmine Ansari |
Role | Respondent |
Status | Active |
Name | TAHIR ANSARI, INC. |
Role | Respondent |
Status | Active |
Name | FLORIDA ASSET RESOLUTION GROUP, LLC |
Role | Respondent |
Status | Active |
Representations | Jerry D. Tamayo, Lawrence M. Kosto |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-09 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | Denying Request for Emergency Treatment ~ ORDERED that petitioners' December 9, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further,ORDERED that, by Wednesday, December 14, 2022, respondents shall file a response to petitioners' December 09, 2022, Motion to Stay indicating whether respondents object to staying the discovery at issue pending this Court’s review of the petition for certiorari. The discovery at issue is temporarily stayed pending a ruling on this motion. |
Docket Date | 2022-12-09 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Ansari Pizza, LLC |
Docket Date | 2023-01-10 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2023-01-10 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 16, 2022 petition for writ of certiorari is denied.GROSS, CONNER and FORST, JJ., concur. |
Docket Date | 2022-12-15 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that petitioner’s December 09, 2022, motion staying the discovery at issue pending this Court’s review of the petition for certiorari is granted. |
Docket Date | 2022-12-14 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO STAY |
On Behalf Of | Florida Asset Resolution Group, LLC |
Docket Date | 2022-11-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2022-11-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2022-11-16 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ Filing Fee Paid Through Portal |
On Behalf Of | Ansari Pizza, LLC |
Docket Date | 2022-11-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Ansari Pizza, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 10-003782 |
Parties
Name | Jasmine Ansari |
Role | Appellant |
Status | Active |
Name | TAHIR ANSARI, INC. |
Role | Appellant |
Status | Active |
Representations | Michael A. Tessitore, Jason P. Del Rosso |
Name | FLORIDA ASSET RESOLUTION GROUP, LLC |
Role | Appellee |
Status | Active |
Representations | KATLIN C. CRAVATTA, ERIC B. ZWIEBEL, Jerry D. Tamayo, Kevin A. Reck |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-11-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-10-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-06-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Tahir Ansari |
Docket Date | 2019-05-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Florida Asset Resolution Group, LLC |
Docket Date | 2019-05-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Florida Asset Resolution Group, LLC |
Docket Date | 2019-05-14 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ TO 5/31/19 |
Docket Date | 2019-05-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Florida Asset Resolution Group, LLC |
Docket Date | 2019-03-11 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ TO 5/17/19 |
Docket Date | 2019-03-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Florida Asset Resolution Group, LLC |
Docket Date | 2019-02-28 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 200 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-02-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Tahir Ansari |
Docket Date | 2019-01-18 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 186 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2018-12-18 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/25/2019 |
Docket Date | 2018-12-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Tahir Ansari |
Docket Date | 2018-12-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 881 PAGES |
Docket Date | 2018-11-13 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgement Letter |
Docket Date | 2018-11-05 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgement Letter |
Docket Date | 2018-10-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-10-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-10-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Tahir Ansari |
Docket Date | 2018-10-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-04 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-05-02 |
ANNUAL REPORT | 1999-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State