Search icon

FAZAL AND FATMA, INC. - Florida Company Profile

Company Details

Entity Name: FAZAL AND FATMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAZAL AND FATMA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000088525
FEI/EIN Number 650946416

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1101 SO. FEDERAL HWY, POMPANO BEACH, FL, 33062
Mail Address: 10390 NW 36TH ST., CORAL SPRINGS, FL, 33065
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHAIJI MOHAMMED M President 10390 NW 36TH ST., CORAL SPRINGS, FL, 33065
BHAIJI NASREEN A Vice President 10390 NW 36TH ST., CORAL SPRINGS, FL, 33065
BHAIJI NASREEN A Secretary 10390 NW 36TH ST., CORAL SPRINGS, FL, 33065
BHAIJI NASREEN A Director 10390 NW 36TH ST., CORAL SPRINGS, FL, 33065
ZIPPER STEVEN Agent 5300 N.W 33RD AVE., #203, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-05-05 1101 SO. FEDERAL HWY, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2002-05-06 ZIPPER, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 5300 N.W 33RD AVE., #203, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2001-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-09 1101 SO. FEDERAL HWY, POMPANO BEACH, FL 33062 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000304347 LAPSED 03-4340 CACE 18 CIRCUIT, BROWARD COUNTY, FL 2003-12-12 2008-12-16 $218,534.20 ACE HARDWARE CORPORATION, 2200 KENSINGTON COURT, OAK BROOK, ILLINOIS
J02000152623 LAPSED 01-4842-COCE-52 BROWARD CNTY COURT CIVIL DIV 2002-03-26 2007-04-19 $9,154.47 PREMIUM ASSIGNMENT CORPORATION, C/O 2 N TAMIAMI TRAIL, SUITE 303, SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-06
Amendment 2001-12-20
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-06-09
Domestic Profit 1999-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State