Search icon

FAHIR DEEN CORPORATION

Company Details

Entity Name: FAHIR DEEN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2017 (7 years ago)
Document Number: P10000060663
FEI/EIN Number 273121615
Address: 3804 North Orange Blossom Trail, ORLANDO, FL, 32804, US
Mail Address: 6549 REDWOOD OAKS DRIVE, ORLANDO, FL, 32818, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DEEN FAHIR Agent 6549 REDWOOD OAKS DRIVE, ORLANDO, FL, 32818

President

Name Role Address
DEEN FAHIR President 6549 REDWOOD OAKS DRIVE, ORLANDO, FL, 32818

Director

Name Role Address
DEEN FAHIR Director 6549 REDWOOD OAKS DRIVE, ORLANDO, FL, 32818

Secretary

Name Role Address
DEEN FAHIR Secretary 6549 REDWOOD OAKS DRIVE, ORLANDO, FL, 32818

Treasurer

Name Role Address
DEEN FAHIR Treasurer 6549 REDWOOD OAKS DRIVE, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069201 INTERNATIONAL MOTORS OF CENTRAL FLORIDA ACTIVE 2010-07-27 2027-12-31 No data 6549 REDWOOD OAKS DR, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 3804 North Orange Blossom Trail, E3, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2012-09-26 3804 North Orange Blossom Trail, E3, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-26 6549 REDWOOD OAKS DRIVE, ORLANDO, FL 32818 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000778351 ACTIVE 1000000727272 ORANGE 2016-11-22 2036-12-08 $ 430.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
Amendment 2017-08-25
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State