Search icon

ISLAMIC SOCIETY OF SOUTH TAMPA, INC.

Company Details

Entity Name: ISLAMIC SOCIETY OF SOUTH TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Sep 2010 (14 years ago)
Date of dissolution: 29 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: N10000009426
FEI/EIN Number 273814056
Address: 1307 WEST NORTH B STREET, TAMPA, FL, 33606, US
Mail Address: 1307 WEST NORTH B STREET, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ELHATTAB IBRAHIM M Agent 1307 W North B St, Tampa, FL, 33606

Director

Name Role Address
Kaheel Mahmoud Director 1307 WEST NORTH B STREET, TAMPA, FL, 33606

Trustee

Name Role Address
Zaland Bilal Trustee 1307 WEST NORTH B STREET, TAMPA, FL, 33606
Toure Ibrahim Trustee 1307 WEST NORTH B STREET, TAMPA, FL, 33606

Officer

Name Role Address
Djeddour Omar Officer 1307 W North B St, Tampa, FL, 33606
Moujid Mohamed Officer 1307 W North B St, Tampa, FL, 33606
Kihal Youcef Officer 1307 W North B St, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098303 OMAR ALMOKHTAR MASJID EXPIRED 2016-09-08 2021-12-31 No data 1307 W NORTH B ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-03-29 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-08 ELHATTAB, IBRAHIM M No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 1307 W North B St, Tampa, FL 33606 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2017-05-25 No data No data
AMENDMENT 2017-04-17 No data No data

Court Cases

Title Case Number Docket Date Status
MAHMOUD KAHEEL VS ISLAMIC SOCIETY OF SOUTH TAMPA, INC., ET AL 2D2020-3278 2020-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-5739

Parties

Name MAHMOUD KAHEEL
Role Appellant
Status Active
Name MUHAMMED ELSHEIKH
Role Appellee
Status Active
Name SALA M. GARBAJ
Role Appellee
Status Active
Name ISLAMIC SOCIETY OF SOUTH TAMPA, INC.
Role Appellee
Status Active
Representations LEE SEGAL, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ISLAMIC SOCIETY OF SOUTH TAMPA, INC.
Docket Date 2021-05-20
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellees shall serve the answer brief within twenty days from the date of this order or this appeal will proceed without it.
Docket Date 2021-04-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees’ motion to dismiss appeal is denied without prejudice to appellees raising the arguments therein in the answer brief. Either party may file a motion to supplement the record with the transcript of the August 7, 2020, evidentiary hearing referenced in the order on appeal. However, such a motion should (1) inform us whether the proceeding was transcribed; (2) if so, who the court reporting entity was; and (3) demonstrate, with documentation from the court reporting entity, that financial arrangements have been made for preparation of the transcript.The answer brief shall be served within twenty days of this order.
Docket Date 2021-04-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ISLAMIC SOCIETY OF SOUTH TAMPA, INC.
Docket Date 2021-03-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MAHMOUD KAHEEL
Docket Date 2021-02-15
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - 363 PAGES
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAHMOUD KAHEEL

Documents

Name Date
CORAPVDWN 2022-03-29
AMENDED ANNUAL REPORT 2021-05-08
STATEMENT OF FACT 2021-04-13
AMENDED ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-03-29
Amendment 2017-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State