Search icon

SINEEN, INC.

Company Details

Entity Name: SINEEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2017 (8 years ago)
Document Number: P17000007229
FEI/EIN Number 82-1074359
Address: 5604 Old Cheney Hwy, Orlando, FL, 32807, US
Mail Address: 5604 Old Cheney Hwy, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOSTAFA MIZAN Agent 5201 Logan Heights Cir, Sanford, FL, 32773

President

Name Role Address
MOSTAFA MIZAN President 5201 LOGAN HEIGHTS CIR, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036381 KWIK STOP FOOD STORES ACTIVE 2017-04-05 2027-12-31 No data 5604 OLD CHENEY HWY, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-19 5604 Old Cheney Hwy, Orlando, FL 32807 No data
CHANGE OF MAILING ADDRESS 2019-01-19 5604 Old Cheney Hwy, Orlando, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-19 5201 Logan Heights Cir, Sanford, FL 32773 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000114122 ACTIVE 1000000980083 ORANGE 2024-02-12 2044-02-28 $ 82,508.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
SINEEN, INC. VS DEPARTMENT OF REVENUE 5D2023-1443 2023-04-17 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
2023-052-FOI

Parties

Name SINEEN, INC.
Role Appellant
Status Active
Representations Maheen Mizan-Iqbal
Name Tax Department of Revenue
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active

Docket Entries

Docket Date 2023-08-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-06-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 95 PAGES
Docket Date 2023-04-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED PER 4/17/2023 ORDER - FILED HERE 4/26/2023
On Behalf Of Sineen, Inc.
Docket Date 2023-04-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED NOA FROM DEPT OF REVENUE
Docket Date 2023-04-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Sineen, Inc.
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 4/15/2023
On Behalf Of Sineen, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-31
Domestic Profit 2017-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State