Entity Name: | KARZOUN MOTORS EXPRESS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Dec 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: | P16000098052 |
FEI/EIN Number | 81-4915983 |
Address: | 38652 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 38652 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARZOUN AHMAD | Agent | 38652 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
KARZOUN AHMAD | President | 38652 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
KARZOUN AHMAD | Treasurer | 38652 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
KARZOUN AHMAD | Director | 38652 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2019-04-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | KARZOUN, AHMAD | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 2018-04-06 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000072449 | ACTIVE | 1000000915570 | PINELLAS | 2022-02-07 | 2042-02-09 | $ 59,347.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000046946 | TERMINATED | 1000000770751 | PINELLAS | 2018-01-29 | 2028-01-31 | $ 450.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-09-03 |
REINSTATEMENT | 2019-04-26 |
Amendment | 2018-04-06 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-12-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State