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 |
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 |
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 | - | - |
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 |
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