Search icon

KHAJA INC - Florida Company Profile

Company Details

Entity Name: KHAJA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KHAJA 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: 21 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (14 years ago)
Document Number: P07000105316
FEI/EIN Number 753253978

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

Address: 164 james cir, lake alfred, FL, 33850, US
Mail Address: 164 james cir, lake alfred, FL, 33850, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rahman Mohammed J President 164 JAMES CIRCLE, LAKE ALFRED, FL, 33850
Rahman Mohammed J Agent 164 JAMES CIRCLE, LAKE ALFRED, FL, 33850

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000118256 ONE STOP FOOD MART EXPIRED 2011-12-07 2016-12-31 - 2998 US HWY 17-92 W, HAINES CITY, FL, 33844-9317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-27 164 james cir, lake alfred, FL 33850 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 164 JAMES CIRCLE, LAKE ALFRED, FL 33850 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 164 james cir, lake alfred, FL 33850 -
REGISTERED AGENT NAME CHANGED 2018-02-01 Rahman, Mohammed Jalilur -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State