Search icon

2000 FLORIDA STORES, INC. - Florida Company Profile

Company Details

Entity Name: 2000 FLORIDA STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2000 FLORIDA STORES, 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: 12 Jan 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000003522
FEI/EIN Number 593618401

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

Address: 4270 ALOMA AVE, 136, WINTER PARK, FL, 32792
Mail Address: 1592 SUNFLOWER COURT, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESAI ARCHRNA G. Treasurer 1592 SUNFLOWER COURT, WINTER PARK, FL, 32792
DESAI ARCHRNA G. Director 1592 SUNFLOWER COURT, WINTER PARK, FL, 32792
DESAI ARCHRNA G. President 1592 SUNFLOWER COURT, WINTER PARK, FL, 32792
DESAI ARCHRNA G. Secretary 1592 SUNFLOWER COURT, WINTER PARK, FL, 32792
DESAI GARY Agent 1592 SUNFLOWER COURT, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 4270 ALOMA AVE, 136, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2001-05-10 DESAI, GARY -
REGISTERED AGENT ADDRESS CHANGED 2001-05-10 1592 SUNFLOWER COURT, WINTER PARK, FL 32792 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001041935 ACTIVE 1000000191124 SEMINOLE 2010-10-20 2030-11-10 $ 2,227.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J04000101931 TERMINATED 1000000005572 05378 1216 2004-07-12 2009-09-22 $ 12,242.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000061957 TERMINATED 0000486060 04490 0305 2002-08-13 2011-03-29 $ 1,892.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J02000349435 LAPSED 0000486060 04490 00305 2002-08-13 2022-08-30 $ 1,536.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J06000061940 TERMINATED 0000485610 04439 0143 2002-06-19 2011-03-29 $ 1,855.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J02000259402 LAPSED 0000485610 04439 00143 2002-06-19 2022-07-01 $ 1,855.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J02000200679 LAPSED 0000485382 04401 00549 2002-05-07 2022-05-22 $ 3,394.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J02000203319 TERMINATED 0000485382 04401 00549 2002-05-07 2022-05-23 $ 3,394.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J06000061932 TERMINATED 0000485382 04401 0549 2002-05-07 2011-03-29 $ 3,394.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-11
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-10
Domestic Profit 2000-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State