Search icon

SARDAR K M INC.

Company Details

Entity Name: SARDAR K M INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000081458
FEI/EIN Number 81-4089965
Address: 2223 FORTUNE ROAD, KISSIMMEE, FL, 34744
Mail Address: 5812 Pitch Pine Drive, ORLANDO, FL, 32819, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
BHATTI ZEERAK N Agent 5812 Pitch Pine Drive, ORLANDO, FL, 32819

President

Name Role Address
MUGHAL NOSHEEN President 5812 Pitch Pine Drive, ORLANDO, FL, 32819

Secretary

Name Role Address
MUGHAL NOSHEEN Secretary 5812 Pitch Pine Drive, ORLANDO, FL, 32819

Director

Name Role Address
MUGHAL NOSHEEN Director 5812 Pitch Pine Drive, ORLANDO, FL, 32819
BHATTI ZEERAK N Director 5812 pitch Pine Drive, ORLANDO, FL, 32819

Vice President

Name Role Address
BHATTI ZEERAK N Vice President 5812 pitch Pine Drive, ORLANDO, FL, 32819

Treasurer

Name Role Address
BHATTI ZEERAK N Treasurer 5812 pitch Pine Drive, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119518 7-ELEVEN STORE #37204A EXPIRED 2016-11-03 2021-12-31 No data 2223 FORTUNE RD, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2019-03-14 2223 FORTUNE ROAD, KISSIMMEE, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 5812 Pitch Pine Drive, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000286831 ACTIVE 1000000951565 OSCEOLA 2023-05-05 2043-06-21 $ 11,640.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-16
Domestic Profit 2016-10-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State