Search icon

ST ROAD 7, INC.

Company Details

Entity Name: ST ROAD 7, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2012 (13 years ago)
Document Number: P08000032696
FEI/EIN Number 262290596
Address: 7470 NW 1ST PLACE, PLANTATION, FL, 33317
Mail Address: 7470 NW 1ST PLACE, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KABIR MAHFUZA Agent 7470 NW 1ST PLACE, FORT LAUDERDALE, FL, 33317

Director

Name Role Address
KABIR MAHFUZA Director 7470 NW 1ST PLACE, PLANTATION, FL, 33317

President

Name Role Address
KABIR MAHFUZA President 7470 NW 1ST PLACE, PLANTATION, FL, 33317

Secretary

Name Role Address
KABIR MAHFUZA Secretary 7470 NW 1ST PLACE, PLANTATION, FL, 33317

Treasurer

Name Role Address
KABIR MAHFUZA Treasurer 7470 NW 1ST PLACE, PLANTATION, FL, 33317

Vice President

Name Role Address
KABIR MAHFUZA Vice President 7470 NW 1ST PLACE, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08091900347 SUNSHINE GROCERY EXPIRED 2008-03-31 2013-12-31 No data 7470 NW 1ST PLACE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-04-12 No data No data
REINSTATEMENT 2012-04-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 7470 NW 1ST PLACE, PLANTATION, FL 33317 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-12-16 KABIR, MAHFUZA No data
CANCEL ADM DISS/REV 2009-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000536101 TERMINATED 1000000608726 BROWARD 2014-04-11 2034-05-01 $ 1,809.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000204080 TERMINATED 1000000581000 BROWARD 2014-02-05 2034-02-13 $ 940.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000751819 TERMINATED 1000000478270 BROWARD 2013-04-11 2033-04-17 $ 373.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State