Search icon

ALI'S SERVICE CENTER, INC.

Company Details

Entity Name: ALI'S SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000013692
Address: 188 ANNANDALE DRIVE WEST, JACKSONVILLE, FL, 32225
Mail Address: 188 ANNANDALE DRIVE WEST, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RAMPARTAB AMI ALI Agent 188 ANNANDALE DRIVE WEST, JACKSONVILLE, FL, 32225

President

Name Role Address
RAMPARTAB AMIR ALI President 188 ANNANDALE DRIVE WEST, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
RAMPARTAB AMIR ALI Vice President 188 ANNANDALE DRIVE WEST, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
RAMPARTAB AMIR ALI Secretary 188 ANNANDALE DRIVE WEST, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
RAMPARTAB AMIR ALI Treasurer 188 ANNANDALE DRIVE WEST, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000099999 TERMINATED 1000000016417 5644 113 2005-09-07 2026-05-16 $ 204.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J05000143500 ACTIVE 1000000016417 5644 113 2005-09-07 2025-09-21 $ 18,324.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
Domestic Profit 2004-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State