Search icon

SOUTH FLORIDA FRANCHISE OWNER ASSOCIATION OF 7-ELEVEN CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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