Search icon

RASAN INTERNATIONAL (U.S.A.), INC.

Company Details

Entity Name: RASAN INTERNATIONAL (U.S.A.), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000120930
FEI/EIN Number 522392038
Address: 2498 NE 5 AVE, BOCA RATON, FL, 33431
Mail Address: 2498 NE 5 AVE, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ACKBARALI ANISA Agent 2498 NE 5 AVE, BOCA RATON, FL, 33431

President

Name Role Address
ACKBARALI ANISA President 2498 NE 5 AVE, BOCA RATON, FL, 33431

Vice President

Name Role Address
ACKBARALI RAFIC Vice President 2498 NE 5 AVE, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08140900297 TOUCH OF BOCA HOME DECOR EXPIRED 2008-05-19 2013-12-31 No data 2882 N. FEDERAL HWY., BOCA RATON, FL, 33431
G08035900553 SATORI GLOBAL EXPIRED 2008-02-04 2013-12-31 No data 2882 N. FEDERAL HWY., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-10 2498 NE 5 AVE, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2010-04-10 2498 NE 5 AVE, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-10 2498 NE 5 AVE, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2008-06-24 ACKBARALI, ANISA No data

Documents

Name Date
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-04
Reg. Agent Change 2008-06-24
Off/Dir Resignation 2008-06-23
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-02-17
Reg. Agent Change 2005-09-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State