Search icon

KWIK TO GO, INC. - Florida Company Profile

Company Details

Entity Name: KWIK TO GO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KWIK TO GO, 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: 20 Aug 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000068460
FEI/EIN Number 273287309

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

Address: 8609 S BAY DRIVE, ORLANDO, FL, 32819
Mail Address: 8609 S BAY DRIVE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOWDHURY MOHAMMED A Agent 8609 S BAY DRIVE, ORLANDO, FL, 32819
CHOWDHURY MOHAMMED A President 8609 S BAY DRIVE, ORLANDO, FL, 32819
HAIDER SUFI Vice President 3153 LINTON RD, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000106333 MICKEY CENTRAL STATION EXPIRED 2010-11-19 2015-12-31 - 100 E CENTRAL BLVD, ORLANDO, FL, 32801
G10000076966 KWIK TO GO EXPIRED 2010-08-20 2015-12-31 - 8609 S BAY DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000995221 LAPSED 48-2014-CA-010010 ORANGE COUNTY 2015-08-07 2020-11-16 $61,250.00 GERARD F. LAZZARA, 7065 WESTPOINTE BOULEVARD,, SUITE 312, ORLANDO, FL 32835
J15000995379 LAPSED 48 2014 CA 010010 ORANGE CO 2015-06-02 2020-11-16 $152,500.00 GERARD F. LAZZARA, 7065 WESTPOINT BLVD, SUITE 312, ORLANDO, FLORIDA 32835

Documents

Name Date
REINSTATEMENT 2013-03-07
REINSTATEMENT 2011-10-21
Domestic Profit 2010-08-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State