Entity Name: | 99 CENT STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
99 CENT 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: |
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 2013 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Dec 2014 (10 years ago) |
Document Number: | P13000098298 |
FEI/EIN Number |
46-4302422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13960 NE 12TH AVE., NORTH MIAMI, FL, 33161, US |
Mail Address: | 13960 NE 12TH AVE., NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYLVAIN RONEL | President | 1158 NE 140TH ST, NORTH MIAMI, FL, 33161 |
SYLVAIN RONEL | Agent | 1158 NE 140TH ST, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2014-12-08 | 99 CENT STORE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-08 | 13960 NE 12TH AVE., NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2014-12-08 | 13960 NE 12TH AVE., NORTH MIAMI, FL 33161 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State