Search icon

SAYED HASHIMI, INC. - Florida Company Profile

Company Details

Entity Name: SAYED HASHIMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAYED HASHIMI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2014 (11 years ago)
Document Number: P05000128067
FEI/EIN Number 320158592

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

Address: 10580 ROUNDWOOD GLEN CT, JACKSONVILLE, FL, 32256, US
Mail Address: 10580 ROUNDWOOD GLEN CT, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASHIMI SAYED Y President 10580 ROUNDWOOD GLEN CT, JACKSONVILLE, FL, 32256
HASHIMI SAYED Y Agent 10580 ROUNDWOOD GLEN CT, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051940 HASH MOTORS EXPIRED 2014-05-28 2019-12-31 - 10580 ROUNDWOOD GLEN CT, JACKSONVILLE, FL, 32256
G13000016667 EXODUS EXPIRED 2013-02-16 2018-12-31 - 10580 ROUNDWOOD GLEN CT, JACKSONVILLE, FL, 32256
G09000178268 SEDOTECH EXPIRED 2009-11-22 2014-12-31 - 10580 ROUNDWOOD GLEN COURT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-06-18 10580 ROUNDWOOD GLEN CT, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2014-06-18 10580 ROUNDWOOD GLEN CT, JACKSONVILLE, FL 32256 -
AMENDMENT 2014-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State