Search icon

SUPER STOP COMMERICAL #3102, INC. - Florida Company Profile

Company Details

Entity Name: SUPER STOP COMMERICAL #3102, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER STOP COMMERICAL #3102, 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: 27 Aug 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000124572
FEI/EIN Number 201587184

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

Address: 4420 NE 1ST TERRACE, OAKLAND PARK, FL, 33334, US
Mail Address: 10336 LEXINGTON ESTATE BLVD, BOCA RATON, FL, 33428, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QURESHI ZIA PVDT 10336 LEXINGTON ESTATE BLVD, BOCA RATON, FL, 33428
QURESHI ZIA Agent 10336 LEXINGTON ESTATE BLVD, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-16 10336 LEXINGTON ESTATE BLVD, BOCA RATON, FL 33428 -
PENDING REINSTATEMENT 2012-02-16 - -
REINSTATEMENT 2012-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 4420 NE 1ST TERRACE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2012-02-16 4420 NE 1ST TERRACE, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000320394 ACTIVE 1000000713497 BROWARD 2016-05-16 2036-05-18 $ 100,471.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2012-02-16
REINSTATEMENT 2009-08-12
REINSTATEMENT 2007-10-31
ANNUAL REPORT 2006-09-13
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-09-07
Domestic Profit 2004-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State