Search icon

HAJI Q INC.

Company Details

Entity Name: HAJI Q INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 May 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000033103
FEI/EIN Number 59-3235517
Address: 13605 SR 535, ORLANDO, FL 32821
Mail Address: 13605 SR 535, ORLANDO, FL 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AHMED, HAJI Agent 13605 SR 535, ORLANDO, FL 32821

President

Name Role Address
HAJI, AHMED President 13605 SR 535, ORLANDO, FL 32821

Secretary

Name Role Address
HAJI, JENNIFER Secretary 13605 SR 535, ORLANDO, FL 32821

Vice President

Name Role Address
NAHEED, AHMED Vice President 13605 SR 535, ORLANDO, FL 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-19 13605 SR 535, ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 1998-02-19 13605 SR 535, ORLANDO, FL 32821 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-19 13605 SR 535, ORLANDO, FL 32821 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001137990 LAPSED 07-CA-17143 DIV. 34 ORANGE CTY. CIR. CT. 2008-11-21 2014-04-13 $83,627.24 ADVANCEME, INC., 2015 VAUGHN ROAD NW, KENNESAW, GA 30144
J08000401688 LAPSED 2007-CA-1265 CIRCUIT COURT, ORANGE COUNTY 2008-11-18 2013-11-18 $301,495.80 NATIONAL CONSUMER COOPERATIVE BANK, 2011 CRYSTAL DRIVE, SUITE 800, ARLINGTON, VA 22202

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-09-22
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-02-25
ANNUAL REPORT 1999-02-09
ANNUAL REPORT 1998-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State