Search icon

REFAI INC. - Florida Company Profile

Company Details

Entity Name: REFAI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REFAI INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000035716
FEI/EIN Number 760782901

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17110 SE COUNTY ROAD 234, MICANOPY, FL, 32667, US
Mail Address: 17110 SE COUNTY ROAD 234, MICANOPY, FL, 32667, US
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUDHA FARID S Director 17110 SE COUNTY ROAD 234, MICANOPY, FL, 33667
INDAWALA MAKSUD H Vice President 11763 MANGO CROSS CT., SEFFNER, FL, 33584
INDAWALA MAKSUD H Director 11763 MANGO CROSS CT., SEFFNER, FL, 33584
ALI PARVIZ Treasurer 18103 KARA CT., TAMPA, FL, 33647
ALI PARVIZ Director 18103 KARA CT., TAMPA, FL, 33647
ARFIN SULTAN-UL Secretary 18213 SANDY POINT DR., TAMPA, FL, 33647
ARFIN SULTAN-UL Director 18213 SANDY POINT DR., TAMPA, FL, 33647
DUDHA FARID S Agent 17110 SE COUNTY ROAD 234, MICANOPY, FL, 33667
DUDHA FARID S President 17110 SE COUNTY ROAD 234, MICANOPY, FL, 33667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 17110 SE COUNTY ROAD 234, MICANOPY, FL 32667 -
CHANGE OF MAILING ADDRESS 2009-02-06 17110 SE COUNTY ROAD 234, MICANOPY, FL 32667 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-06 17110 SE COUNTY ROAD 234, MICANOPY, FL 33667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000046333 TERMINATED 1000000568281 ALACHUA 2014-01-02 2034-01-09 $ 5,070.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000046325 TERMINATED 1000000568280 ALACHUA 2014-01-02 2034-01-09 $ 930.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-06-28
Domestic Profit 2005-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State