Search icon

FL PROPERTY BROKER ,INC

Company Details

Entity Name: FL PROPERTY BROKER ,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000080950
FEI/EIN Number 46-1051031
Address: 149 S. Ridgewood Ave, (Entrance on E. Side of Bldg), Daytona Beach, FL, 32114, US
Mail Address: 477 Chelsea Place Ave, Ormond Beach, FL, 32174, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
AHMADZADEH SATRA M Agent 149 S. Ridgewood Ave., Daytona Beach, FL, 32114

President

Name Role Address
AHMADZADEH SATRA President 477 Chelsea Place Ave, Ormond Beach, FL, 32174

Chie

Name Role Address
Iravani Zarnaz Chie 477 Chelsea Place Ave, Ormond Beach, FL, 32174
Zarnaz Iravani Chie 477 Chelsea Place Ave, Ormond Beach, FL, 32174

Chief Financial Officer

Name Role Address
Ahmadzadeh Seyed Hassan Chief Financial Officer 477 Chelsea Place Avenue, Ormond Beach, FL, 32174

Chief Operating Officer

Name Role Address
Ahmadzadeh Satra Chief Operating Officer 477 Chelsea Place Avenue, Ormond Beach, FL, 32174

Expa

Name Role Address
Iravani Zarnaz Expa 477 Chelsea Place Avenue, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-03 149 S. Ridgewood Ave, (Entrance on E. Side of Bldg), Daytona Beach, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 149 S. Ridgewood Ave, (Entrance on E. Side of Bldg), Daytona Beach, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 149 S. Ridgewood Ave., (Entrance on E. Side of Bldg), Daytona Beach, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-25
Domestic Profit 2012-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State