Search icon

MAA QUICK STOP, INC. - Florida Company Profile

Company Details

Entity Name: MAA QUICK STOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAA QUICK STOP, 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: 07 May 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000074690
FEI/EIN Number 201262210

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

Address: 11005 NE 6 AVENUE, MIAMI, FL, 33161
Mail Address: 11005 NE 6 AVENUE, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKTHAR PARVIN Vice President 11005 NE 6 AVENUE, MIAMI, FL, 33161
ALLAP SKMD Director 11005 NE 6 AVENUE, MIAMI, FL, 33161
DILIP CHANDRA DAS Treasurer 11005 NE 6 AVENUE, MIAMI, FL, 33161
DELWAR MD SHAHID Secretary 11005 NE 6 AVENUE, MIAMI, FL, 33161
ALLAP SKMD President 11005 NE 6 AVENUE, MIAMI, FL, 33161
DELWAR MD SHAHID Director 11005 NE 6 AVENUE, MIAMI, FL, 33161
DILIP CHANDRA DAS Agent 1551 NE 167TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-02 11005 NE 6 AVENUE, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2004-08-02 11005 NE 6 AVENUE, MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000185226 TERMINATED 1000000254628 DADE 2012-02-28 2032-03-14 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2005-06-09
Amendment 2004-08-02
Domestic Profit 2004-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State