Search icon

ZXY APPAREL BUYING SOLUTIONS, INC.

Company Details

Entity Name: ZXY APPAREL BUYING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2003 (21 years ago)
Document Number: P02000063756
FEI/EIN Number 04-3679815
Mail Address: 110 E Berkshire Cir, Longwood, FL 32779
Address: 247 WEST MAIN STREET, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HAIDER, SHARIFF M Agent 110 E Berkshire Cir, Longwood, FL 32779

President

Name Role Address
HAIDER, SHARIFF M President 110 E Berkshire Cir, Longwood, FL 32779

Director

Name Role Address
Haider, Ahmed-Din Director 110 E Berkshire Cir, Longwood, FL 32779

Secretary

Name Role Address
Haider, Shahla S Secretary 110 E Berkshire Cir, Longwood, FL 32779

Treasurer

Name Role Address
Haider, Shahla S Treasurer 110 E Berkshire Cir, Longwood, FL 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095347 SOBIKS SUBS - WING WAY - LA PRENSA ACTIVE 2024-08-10 2029-12-31 No data 247 WEST MAIN ST, APOPKA, FL, 32703
G18000043262 SOBIK'S OF OCOEE EXPIRED 2018-04-03 2023-12-31 No data 304 OCOEE APOPKA ROAD, OCOEE, FL
G18000043265 SOBIK'S OF APOPKA EXPIRED 2018-04-03 2023-12-31 No data 247 W MAIN ST., APOPKA, FL, 32703
G12000038829 SOBIK'S OF OCOEE EXPIRED 2012-04-24 2017-12-31 No data 304 OCOEE-APOPKA ROAD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-01 HAIDER, SHARIFF M No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 110 E Berkshire Cir, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2015-04-27 247 WEST MAIN STREET, APOPKA, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 247 WEST MAIN STREET, APOPKA, FL 32703 No data
AMENDMENT 2003-10-31 No data No data
AMENDMENT 2003-07-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 31 Jan 2025

Sources: Florida Department of State