Search icon

DENA RAFATI, INC. - Florida Company Profile

Company Details

Entity Name: DENA RAFATI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENA RAFATI, 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: 08 Feb 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P96000012373
FEI/EIN Number 593358486

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

Address: 7326 SE 9TH AVE, STARKE, FL, 32091
Mail Address: P.O. BOX 1749, KEYSTONE HEIGHTS, FL, 32656
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBASZADEH MOJGAN President 592 SE 31ST WAY, MELROSE, FL, 32666
ABBASZADEH MOJGAN Director 592 SE 31ST WAY, MELROSE, FL, 32666
RAFATI HOMAYOUN Secretary 592 E 31ST HWY., MELROSE, FL, 32666
RAFATI HOMAYOUN Treasurer 592 E 31ST HWY., MELROSE, FL, 32666
RAFATI HOMAYOUN Director 592 E 31ST HWY., MELROSE, FL, 32666
RAFATI HOMAYOUN Agent 7326 SE 9TH AVE, STARKE, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000015448 TONY'S FOOD MART EXPIRED 2012-02-13 2017-12-31 - PO BOX 1749, KEYSTONE' HT, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 7326 SE 9TH AVE, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 7326 SE 9TH AVE, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2001-05-11 7326 SE 9TH AVE, STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 1999-02-24 RAFATI, HOMAYOUN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001412999 LAPSED 12-CA-009688 HILLSBOROUGH CTY CIR CT 13TH 2013-09-11 2018-10-01 $172,871.32 UNITED OIL COMPANY, INC., 15429 NORTH FLORIDA AVENUE, TAMPA, FL 33613
J12000238975 TERMINATED 1000000261063 BRADFORD 2012-03-26 2032-03-28 $ 17,503.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-09
REINSTATEMENT 2005-08-18
ANNUAL REPORT 2004-05-24
ANNUAL REPORT 2003-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State