Search icon

DHAKA OF PALM BEACH, INC.

Company Details

Entity Name: DHAKA OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 1999 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000088584
FEI/EIN Number 650950728
Address: 1305 S FEDERAL HWY, BOYNTON BEACH, FL, 33435
Mail Address: 1305 S FEDERAL HWY, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AHMED NAFIS Agent 1305 S FEDERAL HWY, BOYNTON BEACH, FL, 33435

President

Name Role Address
AHMED NAFIS President 1305 S. FED. HWY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-05 1305 S FEDERAL HWY, BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2003-02-05 1305 S FEDERAL HWY, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-05 1305 S FEDERAL HWY, BOYNTON BEACH, FL 33435 No data
AMENDMENT 2000-02-14 No data No data
AMENDMENT 1999-11-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000467799 LAPSED CO-WE-99-4350 (81) BROWARD COUNTY COURT 2002-10-14 2007-11-26 $16762.79 UNIFUND CCR PARTNERS, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State