Entity Name: | MAHIR STORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAHIR 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | P07000050283 |
FEI/EIN Number |
208907349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 920 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060 |
Mail Address: | 920 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALICK SOMANA | President | 920 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060 |
MALICK SOMANA | Treasurer | 920 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060 |
MALICK MOHAMMAD H | Secretary | 920 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060 |
MALICK SOMANA Preside | Agent | 920 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000109762 | KWIK STOP | EXPIRED | 2013-11-07 | 2018-12-31 | - | 920 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | MALICK, SOMANA, President | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2009-04-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000310720 | TERMINATED | 1000000993524 | BROWARD | 2024-05-16 | 2044-05-22 | $ 15,216.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000039390 | TERMINATED | 1000000874569 | BROWARD | 2021-01-25 | 2041-01-27 | $ 26,201.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-12 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State