Search icon

NAZIA, INC.

Company Details

Entity Name: NAZIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (10 years ago)
Document Number: P02000110965
FEI/EIN Number 043717198
Address: 13019, Thatch Palm Way, ORLANDO, FL, 32828, US
Mail Address: 9448 Candice Ct, ORLANDO, FL, 32832, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALAM MOHAMMED M Agent 13019, ORLANDO, FL, 32828

President

Name Role Address
ALAM MOHAMMED M President 13019, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 13019, Thatch Palm Way, ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 13019, Thatch Palm Wa6y, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2020-03-14 13019, Thatch Palm Way, ORLANDO, FL 32828 No data
REINSTATEMENT 2014-10-07 No data No data
PENDING REINSTATEMENT 2014-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2003-12-22 No data No data
REGISTERED AGENT NAME CHANGED 2003-12-22 ALAM, MOHAMMED M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002082120 LAPSED 2008-SC-4874-O ORANGE COUNTY COURT 2009-03-17 2014-07-24 $6,421.25 US FOODSERVICE, INC., 9399 W. HIGGINS ROAD, SUITE 500, ROSEMONT, IL 60018
J07000360209 TERMINATED 1000000062635 09473 1046 2007-10-17 2027-11-07 $ 1,649.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
NAZIA, INC. VS AMSCOT CORPORATION 5D2018-2502 2018-08-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006196-O

Parties

Name NAZIA, INC.
Role Appellant
Status Active
Representations Daniel W. Anderson, Melissa G. Mince, ALAN B. GEST
Name AMSCOT CORPORATION
Role Appellee
Status Active
Representations John M. Brennan
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-07-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of NAZIA, INC.
Docket Date 2019-06-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CORRECTED
On Behalf Of AMSCOT CORPORATION
Docket Date 2019-06-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ CORRECTED MOT FOR REH W/IN 5 DAYS
Docket Date 2019-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO 6/6 MOTION
On Behalf Of NAZIA, INC.
Docket Date 2019-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE CORRECTED MOTION FOR REHEARING
On Behalf Of AMSCOT CORPORATION
Docket Date 2019-06-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT FOR LEAVE TO FILE CORRECTED MOT FOR REH W/IN 10 DAYS
Docket Date 2019-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "AMENDMENT TO MOTION FOR REHEARING"; STRICKEN PER 6/17 ORDER
On Behalf Of AMSCOT CORPORATION
Docket Date 2019-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of AMSCOT CORPORATION
Docket Date 2019-05-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-03-06
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Emergency Motion to Stay ~ LT PROCEEDINGS STAYED PENDING APPEAL
Docket Date 2019-03-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of AMSCOT CORPORATION
Docket Date 2019-03-01
Type Response
Subtype Response
Description RESPONSE ~ TO EMERGENCY MOT STAY
On Behalf Of AMSCOT CORPORATION
Docket Date 2019-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-27
Type Notice
Subtype Notice
Description Notice ~ JT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of NAZIA, INC.
Docket Date 2019-02-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of NAZIA, INC.
Docket Date 2019-02-27
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOT TO STAY
On Behalf Of NAZIA, INC.
Docket Date 2018-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NAZIA, INC.
Docket Date 2018-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NAZIA, INC.
Docket Date 2018-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 10/22
Docket Date 2018-10-02
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ RB DUE 10/12.
Docket Date 2018-09-20
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER
On Behalf Of AMSCOT CORPORATION
Docket Date 2018-09-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of NAZIA, INC.
Docket Date 2018-09-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2018-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMSCOT CORPORATION
Docket Date 2018-08-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AS TO PAGE NUMBERS REFERENCED ONLY
On Behalf Of NAZIA, INC.
Docket Date 2018-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE AMENDED BRIEF
On Behalf Of NAZIA, INC.
Docket Date 2018-08-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/18- AMENDED
On Behalf Of NAZIA, INC.
Docket Date 2018-08-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/18
On Behalf Of NAZIA, INC.
Docket Date 2018-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-09-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State