Entity Name: | ALAEDIN & MAJDI INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Feb 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Dec 2007 (17 years ago) |
Document Number: | P98000011609 |
FEI/EIN Number | 593496537 |
Address: | 3105 BAY TO BAY BLVD., TAMPA, FL, 33629 |
Mail Address: | 3105 BAY TO BAY BLVD., TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORMAN CHRISTOPHER H | Agent | 315 SOUTH HYDE PARK AVENUE, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
FALASIRI ALAEDIN | President | 3105 BAY TO BAY BLVD., TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
FALASIRI MAJDI | Asst | 3105 BAY TO BAY BLVD., TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-02-26 | NORMAN, CHRISTOPHER H | No data |
CANCEL ADM DISS/REV | 2007-12-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REINSTATEMENT | 2005-02-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000339906 | TERMINATED | 1000000062499 | 3774 1946 | 2007-10-04 | 2027-10-18 | $ 17,054.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALAEDIN & MAJDI INVESTMENTS, INC., AND SHIRAZ ORIENTAL RUG GALLERY, INC. VS LARRY MILLER, INC. | 2D2022-2802 | 2022-08-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHIRAZ ORIENTAL RUG GALLERY, INC. |
Role | Appellant |
Status | Active |
Name | ALAEDIN & MAJDI INVESTMENTS, INC. |
Role | Appellant |
Status | Active |
Representations | KURT E. DAVIS, ESQ. |
Name | LARRY F. MILLER |
Role | Appellee |
Status | Active |
Name | LARRY MILLER, INC. |
Role | Appellee |
Status | Active |
Representations | MARIELA I. TASSONE, ESQ., CAROL M. ROONEY, ESQ., JAMES K. HICKMAN, ESQ., JEREMY D. BAILIE, ESQ. |
Name | CURTIS GOODWIN |
Role | Appellee |
Status | Active |
Name | LARRY F. MILLER, I I |
Role | Appellee |
Status | Active |
Name | HON. PAUL L. HUEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-11 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-09-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Casanueva, Silberman, and Black |
Docket Date | 2022-09-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order. |
Docket Date | 2022-09-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | ALAEDIN & MAJDI INVESTMENTS, INC. |
Docket Date | 2022-09-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE WHY THISAPPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION |
On Behalf Of | ALAEDIN & MAJDI INVESTMENTS, INC. |
Docket Date | 2022-08-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LARRY MILLER, INC. |
Docket Date | 2022-08-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-08-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2022-08-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-08-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | ALAEDIN & MAJDI INVESTMENTS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State