Search icon

BEST PAL INC.

Company Details

Entity Name: BEST PAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2019 (5 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P19000070398
FEI/EIN Number 84-3059898
Address: 6526 Old Brick Rd, Windermere, FL, 34786, US
Mail Address: 6526 Old Brick Rd, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ELAZAB LOAY Agent 6526 Old Brick Rd, Windermere, FL, 34786

President

Name Role Address
ELAZAB LOAY President 6526 Old Brick Rd, Windermere, FL, 34786

Vice President

Name Role Address
ELLA MAYY Vice President 6526 Old Brick Rd, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000106751 BEST PAL TRAVEL ACTIVE 2020-08-18 2025-12-31 No data 109 AMBERSWEET WAY, #615, DAVENPORT, FL, 33897
G20000106748 LEO'S CARS INC. ACTIVE 2020-08-18 2025-12-31 No data 109 AMBERSWEET WAY, #615, DAVENPORT, FL, 33897
G19000116746 LEO'S CARS EXPIRED 2019-10-29 2024-12-31 No data 611 BERWICK DR., DAVENPORT, FL, 33897
G19000109310 ROVE-WORLD EXPIRED 2019-10-07 2024-12-31 No data 611 BERWICK DR., DAVENPORT, FL, 33897
G19000108860 ROVE WORLD INC. EXPIRED 2019-10-06 2024-12-31 No data 611 BERWICK DR., DAVENPORT, FL, 33897
G19000108170 BEST PAL TRAVEL INC. EXPIRED 2019-10-03 2024-12-31 No data 611 BERWICK DR., DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 6526 Old Brick Rd, Ste 120-173, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2022-04-29 6526 Old Brick Rd, Ste 120-173, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 6526 Old Brick Rd, Ste 120-173, Windermere, FL 34786 No data
NAME CHANGE AMENDMENT 2020-06-25 BEST PAL INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-18
Name Change 2020-06-25
ANNUAL REPORT 2020-06-23
Domestic Profit 2019-09-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State