Search icon

SARMIC, INC.

Company Details

Entity Name: SARMIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000011309
FEI/EIN Number 46-4790030
Mail Address: 723 RIVERBEND BLVD, LONGWOOD, FL 32779
Address: 165 WEKIVA SPRINGS RD, suite 119, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CHERKAOUI, KHALID Agent 723 RIVERBEND BLVD, LONGWOOD, FL 32779

President

Name Role Address
CHERKAOUI, KHALID President 165 WEKIVA SPRINGS RD, suite 119 LONGWOOD, FL 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040643 CJ'S ITALIAN KITCHEN EXPIRED 2015-04-22 2020-12-31 No data 165 WEKIVA SPRING ROAD, SUITE 119, LONGWOOD, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 165 WEKIVA SPRINGS RD, suite 119, LONGWOOD, FL 32779 No data
AMENDMENT 2014-09-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000395210 ACTIVE 1000000959905 SEMINOLE 2023-08-11 2043-08-23 $ 1,356.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000395228 ACTIVE 1000000959906 SEMINOLE 2023-08-11 2043-08-23 $ 26,518.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
Amendment 2014-09-29
Domestic Profit 2014-02-05

Date of last update: 21 Feb 2025

Sources: Florida Department of State