Search icon

JAMIL AND DIYA INC

Company Details

Entity Name: JAMIL AND DIYA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000083516
FEI/EIN Number 263485099
Address: 612 WEST LUMSDEN ROAD, BRANDON, FL, 33511, US
Mail Address: 1040 Carriage Park Drive, Valrico, FL, 33594, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
YASMIN RUBINA Agent 1040 Carriage Park Drive, Valrico, FL, 33594

President

Name Role Address
YASMIN RUBINA President 1040 Carriage Park Drive, Valrico, FL, 33594

Director

Name Role Address
YASMIN RUBINA Director 1040 Carriage Park Drive, Valrico, FL, 33594

Secretary

Name Role Address
PATWARY MOHAMMED S Secretary 1040 Carriage Park Drive, Valrico, FL, 33594

Treasurer

Name Role Address
PATWARY MOHAMMED S Treasurer 1040 Carriage Park Drive, Valrico, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08263900103 LUMSDEN EXXON EXPIRED 2008-09-18 2013-12-31 No data 1338 HATCHER LOOP DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2014-04-21 612 WEST LUMSDEN ROAD, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1040 Carriage Park Drive, Valrico, FL 33594 No data
REGISTERED AGENT NAME CHANGED 2010-04-24 YASMIN, RUBINA No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 612 WEST LUMSDEN ROAD, BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000123630 TERMINATED 1000000736037 HILLSBOROU 2017-02-24 2037-03-03 $ 4,293.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-26
Domestic Profit 2008-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State