Search icon

REEM AL-BAWADI INC

Company Details

Entity Name: REEM AL-BAWADI INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2015 (9 years ago)
Document Number: P04000162597
FEI/EIN Number 20-2001026
Address: 4812 E. BUSCH BLVD., TAMPA, FL 33617
Mail Address: 4812 E Busch, Tampa, FL 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Saed, Ayman Agent 6983 E Fowler Ave, Temple Terrace, FL 33617

Secretary

Name Role Address
SAED, AYMAN Secretary 9424 BELLHAVE ST, TAMPA, FL 33637

Treasurer

Name Role Address
SAED, AYMAN Treasurer 9424 BELLHAVE ST, TAMPA, FL 33637

President

Name Role Address
SAED, AYMAN President 9424 BELLHAVE ST, TAMPA, FL 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030430 PETRA RESTURANT #1 EXPIRED 2014-03-26 2019-12-31 No data 4812 E BUSH BLVD, TAMPA, FL, 33617
G13000089721 PETRA MIDDLE EASTERN EXPIRED 2013-09-10 2018-12-31 No data 4812 E BUSCH BLVD, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 6983 E Fowler Ave, Temple Terrace, FL 33617 No data
CHANGE OF MAILING ADDRESS 2022-03-04 4812 E. BUSCH BLVD., TAMPA, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2020-06-08 Saed, Ayman No data
AMENDMENT 2015-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 4812 E. BUSCH BLVD., TAMPA, FL 33617 No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14
Amendment 2015-10-19

Date of last update: 29 Jan 2025

Sources: Florida Department of State