Search icon

99 CENT SUPER STORES, INC. - Florida Company Profile

Company Details

Entity Name: 99 CENT SUPER STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

99 CENT SUPER 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: 25 Sep 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000103715
FEI/EIN Number 050532438

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

Address: 3079 NW 28TH ST, LAUDERDALE LAKES, FL, 33311
Mail Address: 3079 NW 28TH ST, LAUDERDALE LAKES, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHARON SHMUEL President 561 NW 110TH AVE, PLANTATION, FL, 33324
AHARON SHMUEL Agent 561 NW 110TH AVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-09 3079 NW 28TH ST, LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2004-09-09 3079 NW 28TH ST, LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-09 561 NW 110TH AVE, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-06-28
ANNUAL REPORT 2004-09-09
REINSTATEMENT 2003-10-22
Domestic Profit 2002-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State