Search icon

KWIK STOP 74, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KWIK STOP 74, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KWIK STOP 74, 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: 11 Dec 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000100152
FEI/EIN Number 83-2800011

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

Address: 115 SE 10TH ST, DEERFIELD BEACH, FL, 33442, US
Mail Address: 5406 NW 57TH ST, TAMARAC, FL, 33319, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAMI RAFIK President 5406 NW 57TH ST, TAMARAC, FL, 33319
AMAMI RAFIK Director 5406 NW 57TH ST, TAMARAC, FL, 33319
DAJANI MAHER J Vice President 5406 NW 57TH STREET, TAMARAC, FL, 33319
ROSENFIELD STEIN BATTA,P.A. Agent 21490 WEST DIXIE HIGHWAY, MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131396 KWIK STOP EXPIRED 2018-12-12 2023-12-31 - 5406 NW 57TH STREET, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-05-05 - -
REGISTERED AGENT NAME CHANGED 2020-05-05 ROSENFIELD STEIN BATTA,P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 21490 WEST DIXIE HIGHWAY, MIAMI, FL 33180 -
REINSTATEMENT 2020-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 115 SE 10TH ST, DEERFIELD BEACH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000458897 ACTIVE 1000000900835 BROWARD 2021-09-02 2041-09-08 $ 3,822.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2020-05-05
AMENDED ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2020-03-31
REINSTATEMENT 2020-03-11
Domestic Profit 2018-12-11

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29719.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State