Search icon

C-STORE ADMIN CORP

Company Details

Entity Name: C-STORE ADMIN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2013 (12 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: P13000013057
Address: 100 NW 167 STREET, MIAMI, FL, 33169, US
Mail Address: 16342 SW 46 TERR, MIAMI, FL, 33185, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTEGA IVAN F Agent 100 NW 167 STREET, MIAMI, FL, 33169

President

Name Role Address
ORTEGA IVAN F President 100 NW 167 STREET, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013904 CLOVERLEAF VALERO EXPIRED 2013-02-08 2018-12-31 No data 16342 SW 46TH TERR, MIAMI, FL, 33185
G13000013908 6 AVE U-GAS EXPIRED 2013-02-08 2018-12-31 No data 16342 SW 46 TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000022557 TERMINATED 1000000566941 MIAMI-DADE 2013-12-26 2034-01-03 $ 440.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Domestic Profit 2013-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State