Search icon

EVERYTHING $1.99, INC. - Florida Company Profile

Company Details

Entity Name: EVERYTHING $1.99, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERYTHING $1.99, 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: 29 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000059612
FEI/EIN Number 020606667

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

Address: 6550 INTERNATIONAL DRIVE, 104, ORLANDO, FL, 32819
Mail Address: 6012 WINDHOVER DR, APT B, ORLANDO, FL, 32818
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSARI NAILA N President 5215 FLYING EAGLE LANE, KISSIMMEE, FL, 34746
ANSARI NAILA N Secretary 5215 FLYING EAGLE LANE, KISSIMMEE, FL, 34746
ANSARI NAILA N Treasurer 5215 FLYING EAGLE LANE, KISSIMMEE, FL, 34746
ANSARI NAILA N Director 5215 FLYING EAGLE LANE, KISSIMMEE, FL, 34746
ANSARI NAILA N Agent 5215 FLYING EAGLE LANE, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-05-03 6550 INTERNATIONAL DRIVE, 104, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2006-04-06 ANSARI, NAILA N -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 6550 INTERNATIONAL DRIVE, 104, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 5215 FLYING EAGLE LANE, KISSIMMEE, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000233790 LAPSED CC-06-SP-003185 OSCEOLA CNTY CRT SMALL CLAIMS 2008-12-04 2014-01-26 $778.38 NEWELL/RUBBERMAID, INC, P.O. BOX 21726, CLEVELAND, OH 44121
J08000312836 ACTIVE 1000000089320 9751 6507 2008-09-03 2028-09-24 $ 3,272.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000279985 LAPSED 08-12384 MIAMI-DADE CIRCUIT COURT 2008-08-26 2013-08-26 $49509.30 MIC HOTEL CORP., 2110 NW 95 AVE, MIAMI, FL 33172
J07000411838 ACTIVE 1000000066599 9525 1503 2007-12-06 2027-12-19 $ 108.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000300759 ACTIVE 1000000057804 9411 3773 2007-08-28 2027-09-19 $ 2,589.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000146087 ACTIVE 1000000047982 9237 3350 2007-05-01 2027-05-16 $ 2,768.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000002405 ACTIVE 1000000038429 9012 3220 2006-12-12 2027-01-03 $ 18,600.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000002389 TERMINATED 1000000038427 9012 3219 2006-12-12 2027-01-03 $ 2,333.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000409212 TERMINATED 1000000015630 08117 2610 2005-08-09 2027-12-19 $ 2,157.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-02-19
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-05-29

Date of last update: 01 May 2025

Sources: Florida Department of State