Search icon

JOAN'S KWIK STOP COUNTRY STORE INC - Florida Company Profile

Company Details

Entity Name: JOAN'S KWIK STOP COUNTRY STORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOAN'S KWIK STOP COUNTRY STORE 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: 18 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P07000132962
FEI/EIN Number 261604245

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

Address: 39395 TAMIAMI TRAIL EAST, OCHOPEE, FL, 34141, US
Mail Address: PO BOX 279, EVERGLADES CITY, FL, 34139, US
ZIP code: 34141
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REMENTERIA TERRI President 39395 TAMIAMI TRAIL EAST, OCHOPEE, FL, 34141
QUALITY 1ST SERVICES INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021303 JOANIE'S BLUE CRAB CAFE ACTIVE 2023-02-14 2028-12-31 - P O BOX 383, EVERGLADES CITY, FL, 34139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-15 quality 1st services inc -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 11352 w state road 84, 51, davie, FL 33324 -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 39395 TAMIAMI TRAIL EAST, OCHOPEE, FL 34141 -
AMENDMENT 2019-03-01 - -
CHANGE OF MAILING ADDRESS 2019-03-01 39395 TAMIAMI TRAIL EAST, OCHOPEE, FL 34141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000383398 TERMINATED 1000000960269 COLLIER 2023-08-04 2043-08-16 $ 1,565.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000383406 TERMINATED 1000000960270 COLLIER 2023-08-04 2033-08-16 $ 732.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-06-30
Amendment 2019-03-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State