Search icon

AMERICAS DOLLAR & DRUG STORES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAS DOLLAR & DRUG STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAS DOLLAR & DRUG 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: 14 Apr 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000063020
FEI/EIN Number 201005975

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

Address: 2026 HOLLYWOOD BEACH BLVD., HOLLYWOOD BEACH, FL, 33020
Mail Address: 2026 HOLLYWOOD BEACH BLVD., HOLLYWOOD BEACH, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANETI RICKI Managing Member 16500 COLLINS AVENUE, APT 2556, SUNNY ISLES BEACH, FL, 33160
KANETI RICKI Director 16500 COLLINS AVENUE, APT 2556, SUNNY ISLES BEACH, FL, 33160
KANETI RICKI Agent 904 MANATEE WAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 904 MANATEE WAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2005-07-07 KANETI, RICKI -
AMENDMENT 2005-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-01 2026 HOLLYWOOD BEACH BLVD., HOLLYWOOD BEACH, FL 33020 -
CHANGE OF MAILING ADDRESS 2005-04-01 2026 HOLLYWOOD BEACH BLVD., HOLLYWOOD BEACH, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000352420 ACTIVE 1000000269799 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-07-07
Amendment 2005-04-01
Domestic Profit 2004-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State