Search icon

ABDIN INTERNATIONAL TOBACCO CORPORATION

Company Details

Entity Name: ABDIN INTERNATIONAL TOBACCO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000006728
FEI/EIN Number 593553399
Address: 8536 SUMMERVILLE PLACE, ORLANDO, FL, 32819
Mail Address: 8536 SUMMERVILLE PLACE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ABDIN JIM Agent 8536 SUMMERVILLE PLACE, ORLANDO, FL, 32819

President

Name Role Address
ABDIN JIM President 8536 SUMMERVILLE PLACE, ORLANDO, FL, 32819

Director

Name Role Address
ABDIN JIM Director 8536 SUMMERVILLE PLACE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-06 8536 SUMMERVILLE PLACE, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2001-04-06 8536 SUMMERVILLE PLACE, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-06 8536 SUMMERVILLE PLACE, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900011074 LAPSED 03-CA-1489-33 ORANGE CIRCUIT COURT CIVIL DIV 2003-09-19 2008-09-30 $88167.51 AMSOUTH BANK OF FLORIDA, N.A., P.O. BOX DRAWER 1628, MOBILE, AL 36633
J03000104168 LAPSED 02-CA-9510 ORANGE COUNTY CIRCUIT COURT 2003-02-19 2008-03-14 $53,796.45 SUNTRUST BANK, 200 S ORANGE AVENUE, ORLANDO FL 32801

Documents

Name Date
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-02-07
Domestic Profit 1999-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State