Entity Name: | IMAM ALI SEMINARY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 12 Oct 2009 (16 years ago) |
Date of dissolution: | 05 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2023 (2 years ago) |
Document Number: | N09000009885 |
FEI/EIN Number |
271109209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10925 Admirals Bay St., Victorville, CA, 92392, US |
Mail Address: | 10925 Admirals Bay Dr, Victorville, CA, 92392, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baig Mirza M | Secretary | 7269 Cosenza place, Rancho Cucamonga, CA, 91701 |
Chamalian Theodore | Asst | 402 courtney dr, Temple Terrace, FL, 33617 |
RIZVI SYED FARMAN | President | 10925 Admirals Bay Dr, Victorville, CA, 92392 |
BAIG MIRZA M | Agent | 402 Courtney Dr, Temple Terrace, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-23 | 10925 Admirals Bay St., Victorville, CA 92392 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 10925 Admirals Bay St., Victorville, CA 92392 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 402 Courtney Dr, Temple Terrace, FL 33617 | - |
REINSTATEMENT | 2018-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-17 | BAIG, MIRZA M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-05 |
REINSTATEMENT | 2021-01-19 |
AMENDED ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2019-01-25 |
REINSTATEMENT | 2018-01-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-07 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State