Search icon

SHIRAZ ORIENTAL RUG GALLERY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHIRAZ ORIENTAL RUG GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Dec 2007 (18 years ago)
Document Number: P98000096055
FEI/EIN Number 593543600
Address: 3105 BAY TO BAY BLVD., TAMPA, FL, 33629
Mail Address: 3105 BAY TO BAY BLVD., TAMPA, FL, 33629
ZIP code: 33629
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALASIRI ALAEDIN President 3105 BAY TO BAY BLVD., TAMPA, FL, 33629
NORMAN CHRISTOPHER H Agent 315 SOUTH HYDE PARK AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-26 NORMAN, CHRISTOPHER H. -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000559204 LAPSED 8:11-CV-2206-T-17TBM US DIS CT MID DIS FL TAMPA DIV 2013-02-20 2018-03-13 $2211443.20 FIFTH THIRD BANK, 201 EAST KENNEDY BOULEVARD, 20TH FLOOR, TAMPA, FL 33602

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-5113

Parties

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.

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27692.00
Total Face Value Of Loan:
27692.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$27,692
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,125.21
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $27,692

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State