Search icon

RUG DEPOT, INC.

Company Details

Entity Name: RUG DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jun 1998 (27 years ago)
Date of dissolution: 23 Jan 2002 (23 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 23 Jan 2002 (23 years ago)
Document Number: P98000055863
FEI/EIN Number 593518214
Address: 1270 BELLE AVE, STE. 123, WINTER PARK, FL, 32708
Mail Address: 1482 BROOKDALE DR., CORONA, CA, 91720
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MUKHTAR SHIRAZ Agent 1678 RIDGEWORD AVE., HOLLY HILL, FL, 32117

President

Name Role Address
MUKHTAR ATTMED S President 1270 BELLE AVE #123, WINTER PARK, FL, 32708

Secretary

Name Role Address
MUKHTAR ATTMED S Secretary 1270 BELLE AVE #123, WINTER PARK, FL, 32708

Director

Name Role Address
MUKHTAR ATTMED S Director 1270 BELLE AVE #123, WINTER PARK, FL, 32708
MUKHTAR AHMED S Director 6979 ALOMA AVENUE, WINTER PARK, FL, 32792

Vice President

Name Role Address
MUKHTAR AHMED S Vice President 6979 ALOMA AVENUE, WINTER PARK, FL, 32792

Treasurer

Name Role Address
MUKHTAR AHMED S Treasurer 6979 ALOMA AVENUE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2002-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 1270 BELLE AVE, STE. 123, WINTER PARK, FL 32708 No data
CHANGE OF MAILING ADDRESS 1999-05-06 1270 BELLE AVE, STE. 123, WINTER PARK, FL 32708 No data
REGISTERED AGENT NAME CHANGED 1999-05-06 MUKHTAR, SHIRAZ No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 1678 RIDGEWORD AVE., HOLLY HILL, FL 32117 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2002-01-23
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State