Search icon

BANA, INC.

Company Details

Entity Name: BANA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Mar 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000020250
FEI/EIN Number 59-3649930
Address: 6705 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810
Mail Address: 6515 PICADILLY LANE, ORLANDO, FL 32835
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MAHER ALI, DILSHAD Agent 6515 PICADILLY LANE, ORLANDO, FL 32835

President

Name Role Address
MAHER-ALI, DILSHAD L President 6515 PICADILLY LANE, ORLANDO, FL 32835

Director

Name Role Address
MAHER-ALI, DILSHAD L Director 6515 PICADILLY LANE, ORLANDO, FL 32835
ALI, JAMIL M Director 6515 PICADILLY LANE, ORLANDO, FL 32835

Vice President

Name Role Address
ALI, JAMIL M Vice President 6515 PICADILLY LANE, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2006-04-20 6705 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 6515 PICADILLY LANE, ORLANDO, FL 32835 No data
AMENDMENT 2004-08-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-25 6705 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 1999-04-29 MAHER ALI, DILSHAD No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-02
Amendment 2004-08-09
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-07-31
ANNUAL REPORT 2002-09-25
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State