Search icon

ABBASI, INC. - Florida Company Profile

Company Details

Entity Name: ABBASI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBASI, 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: 14 Sep 2001 (24 years ago)
Date of dissolution: 28 Jul 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Jul 2020 (5 years ago)
Document Number: P01000091782
FEI/EIN Number 912157886

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

Address: 11432 SOUTH ST # 175, CERRITOS, CA, 90703, US
Mail Address: 11432 SOUTH ST # 175, CERRITOS, CA, 90703, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBASI IMTIAZ Director 18511 GRAYLAND AVE, ARTESIA, CA, 90701
ZAFARULLAN JUMANI Chairman 18511 GRAYLAND AVE, ARTESIA, CA, 90701
ZAFARULLAN JUMANI President 18511 GRAYLAND AVE, ARTESIA, CA, 90701
ABBASI IMTIAZ President 18511 GRAYLAND AVE, ARTESIA, CA, 90701
ZAFARULLAN JUMANI Director 18511 GRAYLAND AVE, ARTESIA, CA, 90701
ABBASI IMTIAZ Agent 18511 GRAYLAND AVE, ARTESIA, FL, 90701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 11432 SOUTH ST # 175, CERRITOS, CA 90703 -
CHANGE OF MAILING ADDRESS 2013-04-30 11432 SOUTH ST # 175, CERRITOS, CA 90703 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 18511 GRAYLAND AVE, ARTESIA, FL 90701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000193905 LAPSED 1000000379063 SEMINOLE 2012-11-30 2023-01-23 $ 480.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State