Entity Name: | SOUTH FLORIDA FRANCHISE OWNER ASSOCIATION OF 7-ELEVEN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2021 (4 years ago) |
Document Number: | N09000000662 |
FEI/EIN Number |
264035936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8458 SAWPINE ROAD, DELRAY BEACH, FL, 33446, US |
Mail Address: | 8458 SAWPINE ROAD, DELRAY BEACH, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUTCHISON TERRY | Vice President | 1075 7TH AVE NORTH, NAPLES, FL, 34102 |
SHIRAJEE KHAIRUL | President | 8458 SAWPINE ROAD, DELRAY BEACH, FL, 33446 |
KHAN HAROON | Treasurer | 4515 NW 85TH AVE, CORAL SPRINGS, FL, 33067 |
PATEL MINTU | Secretary | 11595 WILES RD, CORAL SPRINGS, FL, 33076 |
MOTIE DEO | Director | 4550 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
CHACKO JACOB | Director | 7031 S JOG RD, LAKE WORTH, FL, 33467 |
SHIRAJEE KHAIRUL | Agent | 8458 SAWPINE ROAD, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-19 | 8458 SAWPINE ROAD, DELRAY BEACH, FL 33446 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-19 | 8458 SAWPINE ROAD, DELRAY BEACH, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2019-09-19 | 8458 SAWPINE ROAD, DELRAY BEACH, FL 33446 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-19 | SHIRAJEE, KHAIRUL | - |
AMENDMENT | 2015-12-17 | - | - |
AMENDMENT | 2011-12-16 | - | - |
AMENDMENT | 2010-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-09 |
REINSTATEMENT | 2021-03-17 |
AMENDED ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-27 |
Amendment | 2015-12-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State