Search icon

ARISHA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: ARISHA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARISHA PROPERTIES, 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: 14 Jan 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: S27321
FEI/EIN Number 593044209

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

Address: 900 E. VINE ST., KISSIMMEE, FL, 34744-4551
Mail Address: 900 E. VINE ST., KISSIMMEE, FL, 34744-4551
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUMANI MOHAMED President 900 E. VINE ST., KISSIMMEE, FL, 347444551
JUMANI MOHAMED Director 900 E. VINE ST., KISSIMMEE, FL, 347444551
SULTAN OMAR Vice President 900 E. VINE ST., KISSIMMEE, FL, 347444551
SULTAN OMAR Director 900 E. VINE ST., KISSIMMEE, FL, 347444551
JUMANI FAISAL M Vice President 900 E. VINE ST., KISSIMMEE, FL, 347444551
JUMANI MOHAMED Agent 900 EAST VINE STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-12-01 JUMANI, MOHAMED -
REINSTATEMENT 2003-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1992-07-02 900 EAST VINE STREET, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000592454 ACTIVE 1000000305320 OSCEOLA 2012-08-27 2032-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000139694 ACTIVE 1000000048966 3469 2976 2007-05-02 2027-05-09 $ 13,498.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J02000182257 TERMINATED 01021060044 02038 00617 2002-04-22 2007-05-07 $ 12,214.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607
J02000297063 LAPSED CI01-CI-1629 CIRCUIT COURT/ OSCEOLA COUNTY 2002-04-08 2007-07-26 $41,651.31 WILLIAM WALKER, 1141 DAVIS ST., KISSIMMEE, FL. 34741

Documents

Name Date
REINSTATEMENT 2003-12-01
REINSTATEMENT 1999-11-03
ANNUAL REPORT 1999-06-08
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State