Search icon

SUPER STOP #501, INC. - Florida Company Profile

Company Details

Entity Name: SUPER STOP #501, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER STOP #501, 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: 08 Apr 1993 (32 years ago)
Date of dissolution: 06 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2018 (7 years ago)
Document Number: P93000026993
FEI/EIN Number 650431313

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

Address: 317 E COPANS RD, POMPANO BEACH, FL, 33064, US
Mail Address: 317 E COPANS RD, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEIKH MAHA President 3540 COCO LAKE DR, COCONUT CREEK, FL, 33073
SHEIKH MAHA Secretary 3540 COCO LAKE DR, COCONUT CREEK, FL, 33073
JAY SHEHADEH, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 305 SOUTH ANDREWS AVENUE, SUITE 710, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2012-09-26 JAY SHEHADEH, P.A. -
AMENDMENT 2008-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-03 317 E COPANS RD, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2003-07-03 317 E COPANS RD, POMPANO BEACH, FL 33064 -
REINSTATEMENT 1996-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000489207 TERMINATED 0000486832 34221 01970 2002-12-10 2007-12-17 $ 19,249.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-10-02
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State