Search icon

RAFIEIAN ENTERPRISES, INC.

Company Details

Entity Name: RAFIEIAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P96000066197
FEI/EIN Number 593391563
Address: 10617 ROCHESTER WAY, TAMPA, FL, 33626, US
Mail Address: 10617 ROCHESTER WAY, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAFIEIAN SIAMAK Agent 10617 ROCHESTER WAY, TAMPA, FL, 33626

President

Name Role Address
RAFIEIAN SIAMAK President 10617 ROCHESTER WAY, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2007-05-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-13 10617 ROCHESTER WAY, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2005-07-13 10617 ROCHESTER WAY, TAMPA, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-08 10617 ROCHESTER WAY, TAMPA, FL 33626 No data
NAME CHANGE AMENDMENT 1998-12-24 RAFIEIAN ENTERPRISES, INC. No data

Court Cases

Title Case Number Docket Date Status
SIAMAK RAFIEIAN, ET AL VS RON MASTRODONATO, ET AL 2D2019-4045 2019-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-4728

Parties

Name RAFIEIAN ENTERPRISES, INC.
Role Appellant
Status Active
Name SIAMAK RAFIEIAN
Role Appellant
Status Active
Representations BRIAN A. BOLVES, ESQ.
Name THE MANNING TEAM, INC.
Role Appellee
Status Active
Name RENEE MANNING
Role Appellee
Status Active
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name RON MASTRODONATO LLC
Role Appellee
Status Active
Representations SARAH C. PELLENBARG, ESQ., STEVEN L. BRANNOCK, ESQ., Charles W. Gerdes, Esq.

Docket Entries

Docket Date 2020-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SIAMAK RAFIEIAN
Docket Date 2019-12-26
Type Record
Subtype Transcript
Description Transcript Received ~ ADDITION - REDACTED
Docket Date 2019-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SIAMAK RAFIEIAN
Docket Date 2019-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE - REDACTED - 1116 PAGES
Docket Date 2019-11-14
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of RON MASTRODONATO
Docket Date 2019-10-25
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-10-24
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of RON MASTRODONATO
Docket Date 2019-10-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of SIAMAK RAFIEIAN
Docket Date 2019-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SIAMAK RAFIEIAN
Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-21
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2019-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 27, 2020.

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-06-11
REINSTATEMENT 2007-05-07
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State