Search icon

UNIVERSITY KWIK STOP INC

Company Details

Entity Name: UNIVERSITY KWIK STOP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Oct 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000088053
FEI/EIN Number 37-1913420
Address: 4375 N UNIVERSITY DR, SUNRISE, FL 33351
Mail Address: 4375 N UNIVERSITY DR, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HOSSAIN, MD M Agent 4375 N UNIVERSITY DR, SUNRISE, FL 33351

PRESIDENT

Name Role Address
AHAMMAD, NASIR UDDIN PRESIDENT 7610 STIRLING RD, UNIT-E105 HOLLYWOOD, FL 33024

VICE PRESIDENT

Name Role Address
HOSSAIN, MD M VICE PRESIDENT 9467 NW 52ND MANOR, SUNRISE, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118330 KWIK STOP EXPIRED 2018-11-02 2023-12-31 No data 4375 N UNIVERSITY DR, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-12 HOSSAIN, MD M No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-20 4375 N UNIVERSITY DR, SUNRISE, FL 33351 No data
AMENDMENT 2018-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-05 4375 N UNIVERSITY DR, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2018-11-05 4375 N UNIVERSITY DR, SUNRISE, FL 33351 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2022-12-12
AMENDED ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-22
Amendment 2018-12-21
Domestic Profit 2018-10-22

Date of last update: 17 Jan 2025

Sources: Florida Department of State