Search icon

H AND ARAF, INC.

Company Details

Entity Name: H AND ARAF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2013 (11 years ago)
Date of dissolution: 20 Aug 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2020 (4 years ago)
Document Number: P13000067869
FEI/EIN Number 46-3415976
Address: 3500 E STATE ROAD 46, SANFORD, FL, 32771
Mail Address: 2623 S Orlando Drive, Sanford, FL, 32773, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CHOWDHURY SOHELY Agent 1830 Little Gem Loop, SANFORD, FL, 32773

President

Name Role Address
CHOWDHURY SOHELY President 1830 Little Gem Loop, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009726 HAPPY FOOD MART EXPIRED 2014-01-28 2019-12-31 No data 3500 E STATE ROAD 46, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-20 No data No data
CHANGE OF MAILING ADDRESS 2015-03-25 3500 E STATE ROAD 46, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 1830 Little Gem Loop, SANFORD, FL 32773 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000145779 TERMINATED 1000000813506 SEMINOLE 2019-02-08 2039-02-27 $ 2,346.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000145761 ACTIVE 1000000813504 SEMINOLE 2019-02-08 2039-02-27 $ 46,907.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000387318 TERMINATED 1000000748266 SEMINOLE 2017-06-28 2037-07-06 $ 1,948.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-27
Domestic Profit 2013-08-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State