Search icon

AMERICAN BIZ CORP

Company Details

Entity Name: AMERICAN BIZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2014 (11 years ago)
Date of dissolution: 11 Oct 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 11 Oct 2016 (8 years ago)
Document Number: P14000047062
FEI/EIN Number 47-1034640
Address: 8100 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
Mail Address: 8110 CR 44 Leg A, Leesburg, FL, 34788, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MILBRATH STEPHEN D Agent 255 South Orange Ave, ORLANDO, FL, 32801

Vice President

Name Role Address
Magrehbi Al Vice President 8100 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809

Chief Financial Officer

Name Role Address
ISMAIL ISMAIL ARPH Chief Financial Officer 8110 CR 44 LEG A, LEESBURG, FL, 34788

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078001 MIDDLE EAST DELI EXPIRED 2015-07-28 2020-12-31 No data 8100 S. ORANGE BLOSSON TRAIL, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-10-11 No data No data
CHANGE OF MAILING ADDRESS 2015-09-18 8100 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-18 255 South Orange Ave, Suite 1401, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 8100 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000276943 TERMINATED 1000000710514 ORANGE 2016-04-12 2036-04-28 $ 7,196.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000846069 TERMINATED 1000000689489 ORANGE 2015-08-04 2035-08-13 $ 9,411.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000494761 LAPSED 14-508-D4 LEON 2015-03-09 2020-04-27 $9,026.78 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Admin. Diss. for Reg. Agent 2016-10-11
Reg. Agent Resignation 2016-05-12
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-09-18
AMENDED ANNUAL REPORT 2015-08-21
AMENDED ANNUAL REPORT 2015-07-30
AMENDED ANNUAL REPORT 2015-07-18
Off/Dir Resignation 2015-07-14
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State