Search icon

KABANI 2 INC - Florida Company Profile

Company Details

Entity Name: KABANI 2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KABANI 2 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: 23 Apr 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000048771
FEI/EIN Number 208898067

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

Address: 1395 E ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 1395 E ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KABANI AZIZ President 1395 E ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701
kabani aziz Agent 1395 E ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000060875 SUNOCO EXPIRED 2017-06-01 2022-12-31 - 1395 E ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-03-05 kabani, aziz -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 1395 E ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL 32701 -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000050295 TERMINATED 1000000072460 06927 0805 2008-02-12 2028-02-13 $ 3,370.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-08-30
ANNUAL REPORT 2010-07-06
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-07-03

Date of last update: 01 May 2025

Sources: Florida Department of State