Search icon

KWIK STOP #18287, INC. - Florida Company Profile

Company Details

Entity Name: KWIK STOP #18287, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KWIK STOP #18287, 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: 10 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000097854
FEI/EIN Number 743064025

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

Address: 162 NW 51 ST, BOCA RATON, FL, 33431
Mail Address: 162 NW 51 ST, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOOD SANJAY Vice President 162 NW 51 ST, BOCA RATON, FL, 33431
KASDAS PANAGIOTIS President 162 NW 51 ST, BOCA RATON, FL, 33431
McGoey, Sharfi, & Co. CPAs PA Agent 639 E OCEAN AVE., STE. 101, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-25 McGoey, Sharfi, & Co. CPAs PA -
REGISTERED AGENT ADDRESS CHANGED 2006-07-10 639 E OCEAN AVE., STE. 101, BOYNTON BEACH, FL 33435 -
AMENDMENT 2005-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-27 162 NW 51 ST, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2003-02-27 162 NW 51 ST, BOCA RATON, FL 33431 -
AMENDMENT 2002-10-09 - -
AMENDMENT 2002-09-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001001326 INACTIVE WITH A SECOND NOTICE FILED 502010CA016629XXXXMB FIFTEENTH JUDICIAL CIRCUIT 2015-06-26 2020-11-18 $2,824,034.21 DEYNA INVESTMENTS, INC., 52 AETIDEON STREET, HOLAGROS, ATHENS, 15561 GREECE
J14000227537 LAPSED 2013 CA 017190 XXXX MB PALM BEACH CIR CT 2014-02-11 2019-03-17 $957269.15 NORTHSIDE CAPITOL, LLC, 5550 GLADES ROAD, STE 401, BOCA RATON, FLORIDA 33431
J16000545453 ACTIVE 1000000191858 PALM BEACH 2010-10-28 2026-09-09 $ 270.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000995529 ACTIVE 1000000190422 PINELLAS 2010-10-12 2030-10-20 $ 32,246.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000521028 TERMINATED 1000000168124 PALM BEACH 2010-04-07 2030-04-21 $ 23,456.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000521036 ACTIVE 1000000168125 PALM BEACH 2010-04-07 2030-04-21 $ 55,314.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State