Search icon

AL ZAEEM, INC. - Florida Company Profile

Company Details

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

AL ZAEEM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2020 (5 years ago)
Document Number: P02000091213
FEI/EIN Number 161624260

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

Address: 2004 E. DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33610, US
Mail Address: 2004 E. DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEH SAMER A President 17829 ARBOR CREEK DR, TAMPA, FL, 33647
SALEH SAMER A Director 17829 ARBOR CREEK DR, TAMPA, FL, 33647
SALEH SAMER Agent 2004 E. DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 2004 E. DR MARTIN LUTHER KING JR BLVD, D, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 2004 E. DR MARTIN LUTHER KING JR BLVD, D, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2021-04-15 2004 E. DR MARTIN LUTHER KING JR BLVD, D, TAMPA, FL 33610 -
REINSTATEMENT 2020-08-13 - -
REGISTERED AGENT NAME CHANGED 2020-08-13 SALEH, SAMER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-03-03 - -
AMENDMENT 2002-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000147622 ACTIVE 1000000049771 17740 000154 2007-05-08 2027-05-16 $ 8,596.01 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 2024-03-04
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-08-13
ANNUAL REPORT 2006-03-06
Amendment 2006-03-03
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State