Search icon

1741 NORTH DIXIE POMPANO INC. - Florida Company Profile

Company Details

Entity Name: 1741 NORTH DIXIE POMPANO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1741 NORTH DIXIE POMPANO 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: 30 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: P17000087319
FEI/EIN Number 82-4826005

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

Address: 1741 NORTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060
Mail Address: 1741 NORTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHALIL NASSRIYEH ARWA A President 1741 NORTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060
Khalil nassriyeh Arwa Agent 1741 NORTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023357 AMOCO KWIK STOP ACTIVE 2021-02-17 2026-12-31 - 1741 N DIXIE HIGHWAY, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-22 Khalil nassriyeh, Arwa -
REINSTATEMENT 2018-11-22 - -
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
J23000013789 TERMINATED 1000000940133 BROWARD 2022-12-27 2043-01-11 $ 2,582.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000013797 TERMINATED 1000000940134 BROWARD 2022-12-27 2043-01-11 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000255226 TERMINATED 1000000923923 BROWARD 2022-05-20 2042-05-25 $ 55,914.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000351209 TERMINATED 1000000894532 BROWARD 2021-07-06 2041-07-14 $ 81,801.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000536316 TERMINATED 1000000836302 BROWARD 2019-08-02 2039-08-07 $ 5,672.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-09-28
REINSTATEMENT 2021-02-08
REINSTATEMENT 2019-11-15
REINSTATEMENT 2018-11-22
Domestic Profit 2017-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State