Search icon

1741 NORTH DIXIE INCORPORATED - Florida Company Profile

Company Details

Entity Name: 1741 NORTH DIXIE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1741 NORTH DIXIE INCORPORATED 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: 10 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000004704
FEI/EIN Number APPLIED FOR

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

Address: 1741 NORTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060
Mail Address: 1741 NORTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMMAD ISAM ALI President 1741 NORTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060
KLEIN JEFFREY G Agent 2600 NORTH MILITARY TRAIL, SUITE 270, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08060900390 KWICK STOP EXPIRED 2008-02-29 2013-12-31 - 1741 NORTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-28 - -
REINSTATEMENT 2010-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-04-19 - -
AMENDMENT 2005-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000446857 LAPSED 1000000326833 BROWARD 2013-02-13 2023-02-20 $ 1,235.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000613007 TERMINATED 1000000173342 BROWARD 2010-05-18 2030-05-26 $ 5,422.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000323627 TERMINATED 1000000092767 45703 1782 2008-09-24 2028-10-01 $ 7,063.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000022518 TERMINATED 1000000070125 45016 452 2008-01-18 2028-01-23 $ 7,195.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000294921 TERMINATED 1000000038889 43279 141 2006-12-15 2026-12-20 $ 4,575.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2010-09-28
DEBIT MEMO 2010-09-16
Reinstatement 2010-07-12
REINSTATEMENT 2008-02-15
REINSTATEMENT 2006-10-03
Amendment 2006-04-19
Amendment 2005-09-22
Amendment 2005-03-25
Domestic Profit 2005-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State