Search icon

FPP C-STORE, INC. - Florida Company Profile

Company Details

Entity Name: FPP C-STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FPP C-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: 17 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000052992
FEI/EIN Number 81-3069922

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

Address: 15 N. FEDERAL HIGHWAY, HALLENDALE BEACH, FL, 33009, US
Mail Address: 15 N. FEDERAL HIGHWAY, HALLENDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU ALBERTO President 15 N. FEDERAL HIGHWAY, HALLENDALE BEACH, FL, 33009
ABREU ALBERTO Treasurer 15 N. FEDERAL HIGHWAY, HALLENDALE BEACH, FL, 33009
ABREU ALBERTO Secretary 15 N. FEDERAL HIGHWAY, HALLENDALE BEACH, FL, 33009
ABREU ALBERTO Director 15 N. FEDERAL HIGHWAY, HALLENDALE BEACH, FL, 33009
Abreu Alberto MPreside Agent 13302 WINDING OAK COURT, TAMPA, FL, 33812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 Abreu, Alberto M, President -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000641595 TERMINATED 1000000841818 BROWARD 2019-09-23 2039-09-25 $ 7,013.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000233617 TERMINATED 1000000820887 BROWARD 2019-03-25 2039-03-27 $ 1,068.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-03-08
Domestic Profit 2016-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State