Search icon

H A Z ENTERPRISES, INC.

Company Details

Entity Name: H A Z ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2003 (22 years ago)
Date of dissolution: 15 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: P03000013001
FEI/EIN Number 134236141
Address: 2116 WHISPER LAKES BLVD., ORLANDO, FL, 32837, US
Mail Address: 2116 WHISPER LAKES BLVD., ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Haz enterprises DBA golden dynasty Agent 2116 WHISPER LAKES BLVD., ORLANDO, FL, 32837

Treasurer

Name Role Address
faruqui nadeem a Treasurer 10927, orlando, FL, 32836

Secretary

Name Role Address
faruqui rukhsana n Secretary 10927, orlando, FL, 32836

p

Name Role Address
FARUQUI ASAD N p 10632 Golden Cypress court, ORLANDO, FL, 32836

President

Name Role Address
FARUQUI ASAD N President 10632 Golden Cypress court, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002550 GOLDEN DYNASTY EXPIRED 2014-01-08 2019-12-31 No data 2116 WHISPER LAKES BLVD., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-15 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-01 Haz enterprises DBA golden dynasty No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 2116 WHISPER LAKES BLVD., ORLANDO, FL 32837 No data
AMENDMENT 2017-11-01 No data No data
AMENDMENT 2005-10-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000786341 LAPSED 2019 CA 002473 0 ORANGE 2019-09-11 2024-12-04 $95752.08 STEARNS BANK, NA, 22 S LINKS AVE, SUITE 100, SARASOTA, FL 34236

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-15
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-01
Amendment 2017-11-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State