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