Search icon

MR. 99 CENTS II, INC. - Florida Company Profile

Company Details

Entity Name: MR. 99 CENTS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. 99 CENTS II, 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: 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: 18 Jun 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2007 (17 years ago)
Document Number: P01000060276
FEI/EIN Number 651115610

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

Address: 1811 LAKE TRAFFORD RD, IMMOKALEE, FL, 34142, US
Mail Address: P.O.BOX 771027, NAPLES, FL, 34107
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSAM DIAMIL Director 1811 Lake Trafford Rd, IMMOKALEE, FL, 34142
HASSAM DIAMIL President 1811 Lake Trafford Rd, IMMOKALEE, FL, 34142
HASSAM NIVIAN Vice President 1811 Lake Trafford Rd, IMMOKALEE, FL, 34142
HASSAM JANETH Secretary 1811 Lake Trafford Rd, IMMOKALEE, FL, 34142
HASSAM JANETH Treasurer 1811 Lake Trafford Rd, IMMOKALEE, FL, 34142
HASSAM NIVIAN Agent 1811 LAKE TRAFFORD RD, IMMOKALES, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 1811 LAKE TRAFFORD RD, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2012-04-23 1811 LAKE TRAFFORD RD, IMMOKALEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 1811 LAKE TRAFFORD RD, IMMOKALES, FL 34142 -
AMENDMENT 2007-10-17 - -
CANCEL ADM DISS/REV 2005-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001386938 TERMINATED 1000000523213 COLLIER 2013-08-30 2033-09-12 $ 1,550.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State