Search icon

999 STORE INCORPORATED - Florida Company Profile

Company Details

Entity Name: 999 STORE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

999 STORE INCORPORATED 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: 11 May 1989 (36 years ago)
Date of dissolution: 12 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: K87397
FEI/EIN Number 650123306

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

Address: 4250 N DIXIE HWY, FT. LAUDERDALE, FL, 33334, US
Mail Address: 2216 NE 20th Ave, Wilton Manors, FL, 33305-1516, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEGREENY ADRIENNE C Secretary 2216 NE 20TH AVE., WILTON MANORS, FL, 33305
TEGREENY, TERRENCE R. Director 2216 NE 20TH AVE., WILTON MANORS, FL, 33305
TEGREENY, TERRENCE R. President 2216 NE 20TH AVE., WILTON MANORS, FL, 33305
TEGREENY, TERRENCE R. Agent 2216 N.E. 20TH AVE., FT. LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065909 APPLIANCE OUTLET EXPIRED 2013-06-29 2018-12-31 - 4250 NORTH DIXIE HIGHWAY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-12 - -
CHANGE OF MAILING ADDRESS 2022-05-26 4250 N DIXIE HWY, FT. LAUDERDALE, FL 33334 -
AMENDMENT 2011-05-18 - -
CANCEL ADM DISS/REV 2010-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 2216 N.E. 20TH AVE., FT. LAUDERDALE, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-01 4250 N DIXIE HWY, FT. LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 1992-07-01 TEGREENY, TERRENCE R. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-12
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4024227102 2020-04-12 0455 PPP 4250 DIXIE HWY, OAKLAND PARK, FL, 33334-3816
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64800
Loan Approval Amount (current) 64800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-3816
Project Congressional District FL-23
Number of Employees 14
NAICS code 453310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65390.4
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State