Search icon

ALEX AIRBRUSH CORP

Company Details

Entity Name: ALEX AIRBRUSH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2015 (10 years ago)
Document Number: P10000047636
FEI/EIN Number 272792286
Address: 5401 W IRLO BRONSON HWY, A-65, KISSIMMEE, FL, 34746, US
Mail Address: 3028 PARKWAY BLVD #112, KISSIMMEE, FL, 34747, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ARAFA AHMED Agent 3028 PARKWAY BLVD #112, KISSIMMEE, FL, 34747

President

Name Role Address
ARAFA AHMED President 3028 PARKWAY BLVD #112, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
AMENDMENT 2015-04-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 5401 W IRLO BRONSON HWY, A-65, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2015-04-06 5401 W IRLO BRONSON HWY, A-65, KISSIMMEE, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 3028 PARKWAY BLVD #112, KISSIMMEE, FL 34747 No data
AMENDMENT 2014-12-22 No data No data
AMENDMENT 2014-11-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000998644 TERMINATED 1000000388059 ORANGE 2012-11-19 2032-12-14 $ 392.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
Amendment 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State