Entity Name: | AL-ZEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jan 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P01000010973 |
FEI/EIN Number | 593694354 |
Address: | 451 EAST ALTAMONTE MALL #K-917, ALTAMONTE SPRINGS, FL, 32701 |
Mail Address: | 1120 MAC ARTHUR DRIVE, APT # 3406, CARROLLTON, TX, 75007 |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISMAIL JOEL | Agent | 7855 NW 12TH ST., STE 205, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
PARPIA AHMED | President | 1120 MAC ARTHUR DRIVE, CARROLLTON, TX, 75007 |
Name | Role | Address |
---|---|---|
PARPIA AHMED | Director | 1120 MAC ARTHUR DRIVE, CARROLLTON, TX, 75007 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-03-31 | 451 EAST ALTAMONTE MALL #K-917, ALTAMONTE SPRINGS, FL 32701 | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-05 | ISMAIL, JOEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-05 | 7855 NW 12TH ST., STE 205, MIAMI, FL 33166 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000308384 | ACTIVE | 1000000153746 | SEMINOLE | 2009-12-18 | 2030-02-16 | $ 1,620.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-01-18 |
ANNUAL REPORT | 2005-03-24 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-06-30 |
Domestic Profit | 2001-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State