Search icon

KWIK STOP #2703, INC. - Florida Company Profile

Company Details

Entity Name: KWIK STOP #2703, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KWIK STOP #2703, 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: 03 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2013 (12 years ago)
Document Number: P02000036328
FEI/EIN Number 743036016

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

Address: 4510 CLARCONA OCOEE RD, ORLANDO, FL, 32810
Mail Address: 4510 CLARCONA OCOEE RD, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHANOM SELINA President 4510 CLARCONA OCOEE ROAD, ORLANDO, FL, 32810
KHANOM SELINA Director 4510 CLARCONA OCOEE ROAD, ORLANDO, FL, 32810
KHANOM SELINA Agent 4510 CLARCONA OCOEE ROAD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 4510 CLARCONA OCOEE ROAD, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 4510 CLARCONA OCOEE RD, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2009-03-02 4510 CLARCONA OCOEE RD, ORLANDO, FL 32810 -
AMENDMENT 2007-12-21 - -
REGISTERED AGENT NAME CHANGED 2006-12-20 KHANOM, SELINA -
AMENDMENT 2005-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000935323 TERMINATED 1000000313762 ORANGE 2012-11-21 2022-12-05 $ 326.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State