Search icon

ATTAR CHECK CASHING INC - Florida Company Profile

Company Details

Entity Name: ATTAR CHECK CASHING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATTAR CHECK CASHING 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: 01 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000112153
FEI/EIN Number 593683480

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4058 N.FIESTA PLAZA, TAMPA, FL, 33607, US
Mail Address: 4058 N.FIESTA PLAZA, #104, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTARZADEH KAMAL President 4058 N.FIESTA PLAZA,, TAMPA, FL, 33607
ATTARZADEH KAMAL Secretary 4058 N.FIESTA PLAZA,, TAMPA, FL, 33607
ATTARZADEH KAMAL Director 4058 N.FIESTA PLAZA,, TAMPA, FL, 33607
ATTARZADEH ASHKAN Agent 4058 N FIESTA PLAZA, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039659 USA CHECKS CASHED EXPIRED 2012-04-26 2017-12-31 - 4058 FIESTA PLAZA SUITE 110, TAMPA, FL, 33607
G11000121048 USA CHECK CASHED EXPIRED 2011-12-13 2016-12-31 - 4058 N.FIESTA PLAZA, #104, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 4058 N.FIESTA PLAZA, #110, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 4058 N FIESTA PLAZA, #110, TAMPA, FL 33607 -
REINSTATEMENT 2010-06-14 - -
REGISTERED AGENT NAME CHANGED 2010-06-14 ATTARZADEH, ASHKAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-03-06 4058 N.FIESTA PLAZA, #110, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000991191 TERMINATED 1000000512092 HILLSBOROU 2013-05-16 2033-05-22 $ 345.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000991209 TERMINATED 1000000512093 HILLSBOROU 2013-05-16 2023-05-22 $ 340.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-16
REINSTATEMENT 2010-06-14
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-01-20
REINSTATEMENT 2005-04-08
ANNUAL REPORT 2003-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State