Search icon

IJAZCO, INC.

Company Details

Entity Name: IJAZCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2003 (21 years ago)
Date of dissolution: 12 Oct 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 12 Oct 2006 (18 years ago)
Document Number: P03000123281
FEI/EIN Number 200353981
Address: 6864 NW 26TH STREET, MARGATE, FL, 33063
Mail Address: 6864 NW 26TH STREET, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RUSTAM ANSATI Agent 6864 NW 26TH STREET, MARGATE, FL, 33063

President

Name Role Address
RUSTAM ANSARI President 6864 NW 26TH STREET, MARGATE, FL, 33063

Secretary

Name Role Address
RUSTAM ANSARI Secretary 6864 NW 26TH STREET, MARGATE, FL, 33063

Treasurer

Name Role Address
RUSTAM ANSARI Treasurer 6864 NW 26TH STREET, MARGATE, FL, 33063

Director

Name Role Address
RUSTAM ANSARI Director 6864 NW 26TH STREET, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-10-12 No data No data
CANCEL ADM DISS/REV 2006-06-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000104209 TERMINATED 1000000075074 45160 486 2008-03-06 2028-03-26 $ 3,103.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000265523 TERMINATED 1000000057690 44475 84 2007-08-14 2027-08-15 $ 12,383.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
DEBIT MEMO DISSOLUTI 2006-10-12
REINSTATEMENT 2006-06-06
Domestic Profit 2003-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State