Search icon

AISHA OF TAMPA BAY INC. - Florida Company Profile

Company Details

Entity Name: AISHA OF TAMPA BAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AISHA OF TAMPA BAY 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: 22 Mar 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S45363
FEI/EIN Number 593015568

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

Address: 3322 E HILLSBOROUGH, TAMPA, FL, 33610
Mail Address: 3322 E HILLSBOROUGH, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENKHALED MOHAMED Vice President 11812 RAINTREE LAKE LN, TAMPA, FL
BELNOKHTAR YOUNES Secretary 7634 CENTRAL PARK CIR, TAMPA, FL
YOUNES BELMOKTAR Secretary 7616 CENTRAL PARK CIR, TAMPA, FL
GHARSALLI, SALEM Agent 18430 KUKA LANE, SPRINGHILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1997-02-04 GHARSALLI, SALEM -
REGISTERED AGENT ADDRESS CHANGED 1997-02-04 18430 KUKA LANE, SPRINGHILL, FL 34610 -
CHANGE OF PRINCIPAL ADDRESS 1995-06-26 3322 E HILLSBOROUGH, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 1995-06-26 3322 E HILLSBOROUGH, TAMPA, FL 33610 -
NAME CHANGE AMENDMENT 1994-03-23 AISHA OF TAMPA BAY INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000077486 TERMINATED 1000000054739 017964 000096 2007-07-23 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000317015 ACTIVE 1000000054739 017964 000096 2007-07-23 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05000105558 ACTIVE 1000000013794 15174 001757 2005-06-28 2025-07-20 $ 1,082.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05000105566 ACTIVE 1000000013795 15174 001756 2005-06-28 2025-07-20 $ 650.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000053545 TERMINATED 1000000013796 15174 001750 2005-06-28 2029-01-22 $ 6,386.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000293679 ACTIVE 1000000013796 15174 001750 2005-06-28 2029-01-28 $ 6,386.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Off/Dir Resignation 2003-10-27
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-06-28
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State