Search icon

NEIGHBORHOOD DOLLAR STORE, INC. - Florida Company Profile

Company Details

Entity Name: NEIGHBORHOOD DOLLAR STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEIGHBORHOOD DOLLAR 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: 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: 10 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000003548
FEI/EIN Number 46-2083995

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

Address: 2076 Ox Bottom Rd, Tallahassee, FL, 32312, US
Mail Address: 2076 Ox Bottom Rd, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMROUCH MAHMOUD President 2076 Ox Bottom Rd, Tallahassee, FL, 32312
ROYAL FINANCIAL GROUP LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2076 Ox Bottom Rd, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2019-05-01 2076 Ox Bottom Rd, Tallahassee, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 11200 NW 28 ct, Plantation, FL 33323 -
REGISTERED AGENT NAME CHANGED 2017-04-30 Royal Financial Group, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000459162 TERMINATED 1000000831475 BROWARD 2019-06-26 2029-07-03 $ 313.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000683029 TERMINATED 1000000799117 BROWARD 2018-10-01 2038-10-03 $ 2,711.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000446492 TERMINATED 1000000787434 BROWARD 2018-06-20 2038-06-27 $ 4,454.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000186601 TERMINATED 1000000781691 BROWARD 2018-05-03 2038-05-09 $ 15,762.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000186528 TERMINATED 1000000781667 BROWARD 2018-05-03 2028-05-09 $ 527.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000580243 TERMINATED 1000000758125 BROWARD 2017-10-09 2037-10-20 $ 8,933.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000230237 TERMINATED 1000000740984 BROWARD 2017-04-17 2037-04-20 $ 14,464.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000230245 TERMINATED 1000000740985 BROWARD 2017-04-17 2027-04-20 $ 1,086.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-11
Domestic Profit 2013-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State