Search icon

SRK SLIGH, INC.

Company Details

Entity Name: SRK SLIGH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000107471
FEI/EIN Number 593381564
Address: 403 E. SLIGH AVE., TAMPA, FL, 33604
Mail Address: PO BOX-6282, BRANDON, FL, 33508
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GILLANI KHALEEL K Agent 403 E. SLIGH AVE., TAMPA, FL, 33604

President

Name Role Address
RAFIQ AHMED President 220 MAIN STREET, BEACON, NY, 12508

Secretary

Name Role Address
GILLANI KHALEEL K Secretary 403 E. SLIGH AVE., TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152343 SLIGH FOOD MART EXPIRED 2009-09-03 2014-12-31 No data 403 E. SLIGH AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2005-04-28 403 E. SLIGH AVE., TAMPA, FL 33604 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000396837 TERMINATED 1000000598537 HILLSBOROU 2014-03-20 2034-03-28 $ 369.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000873977 TERMINATED 1000000498690 HILLSBOROU 2013-04-26 2033-05-03 $ 415.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000901550 TERMINATED 1000000186397 HILLSBOROU 2010-08-31 2030-09-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2011-01-06
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2001-01-29
Domestic Profit 2000-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State