Search icon

SUPER STITCH OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: SUPER STITCH OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000096157
FEI/EIN Number 593604586
Mail Address: 13732 RIDGE TOP RD, ORLANDO, FL, 32837
Address: 1649 ACME ST, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MUNIR SAJID Agent 13732 RIDGE TOP RD, ORLANDO, FL, 32837

President

Name Role Address
MUNIR SAJID President 13732 RIDGE TOP RD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-21 1649 ACME ST, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2000-08-21 1649 ACME ST, ORLANDO, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2000-08-21 13732 RIDGE TOP RD, ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000155310 TERMINATED 1000000049109 9249 4835 2007-05-09 2027-05-23 $ 3,502.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J06000164892 TERMINATED 1000000025887 08699 0896 2006-04-20 2011-07-26 $ 14,860.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-08-21
Domestic Profit 1999-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State