Entity Name: | NEJAME'S TABOULE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Mar 1993 (32 years ago) |
Date of dissolution: | 17 Jul 2008 (17 years ago) |
Last Event: | NOTICE OF DIS CORP |
Event Date Filed: | 17 Jul 2008 (17 years ago) |
Document Number: | P93000024617 |
FEI/EIN Number | 59-3169431 |
Address: | 830 S COUNTY RD 427 UNIT 262, LONGWOOD, FL 32750 |
Mail Address: | 830 S COUNTY RD 427 UNIT 262, LONGWOOD, FL 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEJAME, ALAN | Agent | 830 S COUNTY RD 427 UNIT 262, LONGWOOD, FL 32750 |
Name | Role | Address |
---|---|---|
NEJAME, ALAN | Director | 626 ORANGE DRIVE, UNIT 242, ALTAMONTE SPRINGS, FL 32701 |
LEE, CHRISTOPHER | Director | 1025 WILDMERE COVE, LONGWOOD, FL 32750 |
Name | Role | Address |
---|---|---|
NEJAME, ALAN | Vice President | 626 ORANGE DRIVE, UNIT 242, ALTAMONTE SPRINGS, FL 32701 |
Name | Role | Address |
---|---|---|
NEJAME, ALAN | Secretary | 626 ORANGE DRIVE, UNIT 242, ALTAMONTE SPRINGS, FL 32701 |
Name | Role | Address |
---|---|---|
LEE, CHRISTOPHER | President | 1025 WILDMERE COVE, LONGWOOD, FL 32750 |
Name | Role | Address |
---|---|---|
LEE, CHRISTOPHER | Treasurer | 1025 WILDMERE COVE, LONGWOOD, FL 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NOTICE OF DIS CORP | 2008-07-17 | No data | No data |
VOLUNTARY DISSOLUTION | 2008-05-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-03-24 | 830 S COUNTY RD 427 UNIT 262, LONGWOOD, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-24 | 830 S COUNTY RD 427 UNIT 262, LONGWOOD, FL 32750 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-23 | 830 S COUNTY RD 427 UNIT 262, LONGWOOD, FL 32750 | No data |
Name | Date |
---|---|
Notice of Corp. Dissolution | 2008-07-17 |
Voluntary Dissolution | 2008-05-29 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-02-09 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-01-31 |
ANNUAL REPORT | 2004-03-24 |
ANNUAL REPORT | 2003-02-03 |
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State