Entity Name: | AA SINJEL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Feb 2012 (13 years ago) |
Date of dissolution: | 24 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 May 2022 (3 years ago) |
Document Number: | P12000018173 |
FEI/EIN Number | 45-4607641 |
Address: | 7214 N. Rome Ave, Tampa, FL, 33604, US |
Mail Address: | 7214 N. Rome Ave, Tampa, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHALIL ATEF M | Agent | 7214 N. Rome Ave, Tampa, FL, 33604 |
Name | Role | Address |
---|---|---|
KHALIL ATEF M | President | 10511 Goshawk Place, Riverview, FL, 33578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000057692 | EL FARO SUPER MARKET | EXPIRED | 2018-05-10 | 2023-12-31 | No data | 7214 N. ROME AVE., TAMPA, FL, 33604 |
G12000094478 | EL FARO SUPER MARKET | EXPIRED | 2012-09-26 | 2017-12-31 | No data | 7214 N. ROME AVE., TAMPA, FL, 33604 |
G12000018755 | COUNTRY DELI | EXPIRED | 2012-02-23 | 2017-12-31 | No data | 13606 E US HWY 92, DOVER, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 7214 N. Rome Ave, Tampa, FL 33604 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 7214 N. Rome Ave, Tampa, FL 33604 | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | KHALIL, ATEF M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 7214 N. Rome Ave, Tampa, FL 33604 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000484309 | TERMINATED | 1000000671928 | COLUMBIA | 2015-04-09 | 2035-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J15000513008 | ACTIVE | 1000000671936 | PALM BEACH | 2015-04-09 | 2035-04-27 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000483855 | TERMINATED | 1000000671862 | HILLSBOROU | 2015-04-07 | 2035-04-17 | $ 6,280.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Voluntary Dissolution | 2022-05-24 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State