Entity Name: | STEVE'S CONVENIENCE STORES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVE'S CONVENIENCE 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: | 10 Dec 2012 (12 years ago) |
Document Number: | P12000100399 |
FEI/EIN Number |
35-2461519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4623 SW 185TH AVENUE, MIRAMAR, FL, 33029, US |
Mail Address: | 4623 SW 185TH AVENUE, MIRAMAR, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAHAM JOBY | President | 4623 SW 185TH AVENUE, HOLLYWOOD, FL, 33029 |
ABRAHAM JOBY K | Agent | 15893 SW 63TERRACE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-12 | ABRAHAM, JOBY K | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 4623 SW 185TH AVENUE, MIRAMAR, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 4623 SW 185TH AVENUE, MIRAMAR, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 15893 SW 63TERRACE, MIAMI, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-22 |
Off/Dir Resignation | 2018-08-08 |
ANNUAL REPORT | 2018-07-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State