Entity Name: | AREFEH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jan 2007 (18 years ago) |
Document Number: | P07000013142 |
FEI/EIN Number | 208621629 |
Address: | 1501 LAUREL ST, STE 202, SARASOTA, FL, 34236 |
Mail Address: | 21 lands end ln, SARASOTA, FL, 34242, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAIDEY ALLEN | Agent | 1501 LAUREL ST, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
AREFEH MANSOURI | President | 21 LANDS END LANE, SARASOTA, FL, 34242 |
Name | Role | Address |
---|---|---|
BAIDEY ALLEN | Secretary | 21 LANDS END LANE, SARASOTA, FL, 34242 |
Name | Role | Address |
---|---|---|
BAIDEY ALLEN | Treasurer | 21 LANDS END LANE, SARASOTA, FL, 34242 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000148047 | GINGOOLY | ACTIVE | 2021-11-04 | 2026-12-31 | No data | 1501 LAUREL ST, SARASOTA, FL, 34236 |
G13000061253 | AREFEH | EXPIRED | 2013-06-18 | 2018-12-31 | No data | 1501 LAUREL ST, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-09 | 1501 LAUREL ST, STE 202, SARASOTA, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-11 | BAIDEY, ALLEN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-11 | 1501 LAUREL ST, SARASOTA, FL 34236 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-22 | 1501 LAUREL ST, STE 202, SARASOTA, FL 34236 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000526389 | TERMINATED | 1000000223718 | DADE | 2011-07-12 | 2031-08-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State