Search icon

ABU-ZAHRA GROUP INC - Florida Company Profile

Company Details

Entity Name: ABU-ZAHRA GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABU-ZAHRA GROUP INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000009126
FEI/EIN Number 81-1307129

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7403 RIPLEY CT, ORLANDO, FL, 32836, US
Mail Address: 7403 RIPLEY CT, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABU-ZAHRA YANAL President 7403 RIPLEY CT, ORLANDO, FL, 32836
ZAHRA NART A Treasurer 7403 RIPLEY CT, ORLANDO, FL, 32836
ABU-ZAHRA MAJED Vice President 7403 RIPLEY CT, ORLANDO, FL, 32836
GM BUSINESS CENTER INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025061 MEDITERRANEAN GOURMET EXPIRED 2016-03-08 2021-12-31 - 1084 LEE RD, 2, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-24 7403 RIPLEY CT, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2019-06-24 7403 RIPLEY CT, ORLANDO, FL 32836 -
AMENDMENT 2016-04-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-26
Amendment 2016-04-28
Domestic Profit 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State