Search icon

AL-TAWAKUL, INC. - Florida Company Profile

Company Details

Entity Name: AL-TAWAKUL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL-TAWAKUL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000015028
FEI/EIN Number 650568837

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: MIAMI SUB GRILL, 4999 S. STATE RD. 7, DAVIE, FL, 33314, US
Mail Address: MIAMI SUB GRILL, 2810 STIRLING ROAD, HOLLYWOOD, FL, 33020, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASHID ISHRAT Director 4762 N.W. 22ND ST., COCONUT CREEK, FL, 33063
RASHID ISHRAT Agent 2810 STIRLING ROAD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1999-03-01 MIAMI SUB GRILL, 4999 S. STATE RD. 7, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 2810 STIRLING ROAD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1999-03-01 RASHID, ISHRAT -
CHANGE OF PRINCIPAL ADDRESS 1997-02-24 MIAMI SUB GRILL, 4999 S. STATE RD. 7, DAVIE, FL 33314 -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-02-24
DOCUMENTS PRIOR TO 1997 1995-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State