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 |
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 |
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 | - | - |
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 |
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