Search icon

MIAH'S AMOCO # 1, INC. - Florida Company Profile

Company Details

Entity Name: MIAH'S AMOCO # 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAH'S AMOCO # 1, 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: 04 Aug 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000060463
FEI/EIN Number 593334815

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

Mail Address: 8322 VOLUSIA PL, TAMPA, FL, 33637
Address: 1737 INDIAN ROCK RD, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN MOHAMMED DINAJ President 1660 NW 3RD STREET, DEERFIELD BEACH, FL, 33442
AHMED JALAL Vice President 8322 VOLUSIA PLACE, TAMPA, FL, 33637
NAHID FATIMA Secretary 12693 TORBAY DR, BOCA RATON, FL, 33428
KHAN MOHAMMED DINAJ Agent 1660 NW 3RD STREET, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 1660 NW 3RD STREET, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2007-04-28 1737 INDIAN ROCK RD, LARGO, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 1737 INDIAN ROCK RD, LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 1998-04-15 KHAN, MOHAMMED DINAJ -
AMENDMENT 1995-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000595907 ACTIVE 1000000172857 PINELLAS 2010-05-13 2030-05-19 $ 870.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001127355 ACTIVE 1000000114982 16532 982 2009-03-25 2029-04-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001127314 TERMINATED 1000000114971 16532 965 2009-03-25 2029-04-08 $ 582.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001068591 ACTIVE 1000000114974 16529 2414 2009-03-23 2029-04-01 $ 1,207.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000104777 TERMINATED 1000000079178 16251 2028 2008-05-14 2029-01-22 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000343029 ACTIVE 1000000079178 16251 2028 2008-05-14 2029-01-28 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State