Entity Name: | A&H FLORIDA GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 May 2012 (13 years ago) |
Document Number: | P12000046030 |
FEI/EIN Number | 45-5298468 |
Address: | 100 bob sikes blvd, Fortwalton beach, FL, 32547, US |
Mail Address: | 100 Bob Sikes Blvd, FortWanton beach, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARIS MOHAMMED | Agent | 100 bob sikes blvd, Fortwalton beach, FL, 32547 |
Name | Role | Address |
---|---|---|
HARIS MOHAMMED | President | 100 bob sikes blvd, Fortwalton beach, FL, 32547 |
Name | Role | Address |
---|---|---|
HOSSAIN MONJUR | Vice President | 100 bob sikes blvd, Fortwalton beach, FL, 32547 |
Name | Role | Address |
---|---|---|
HARIS MOHAMMED | Treasurer | 100 bob sikes blvd, Fortwalton beach, FL, 32547 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000048455 | CORNER FOOD MART | EXPIRED | 2012-05-25 | 2017-12-31 | No data | 220 PARTIN DRIVE N, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-07 | 100 bob sikes blvd, Fortwalton beach, FL 32547 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-06 | 100 bob sikes blvd, Fortwalton beach, FL 32547 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-06 | 100 bob sikes blvd, Fortwalton beach, FL 32547 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000681670 | TERMINATED | 1000000724382 | OKALOOSA | 2016-10-14 | 2036-10-21 | $ 201,220.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State