Search icon

SUPER STOP 441, INC. - Florida Company Profile

Company Details

Entity Name: SUPER STOP 441, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER STOP 441, 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: 09 Jun 1995 (30 years ago)
Date of dissolution: 21 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: P95000046255
FEI/EIN Number 650585920

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

Address: 2099 S. STATE ROAD 7, FORT LAUDERDALE, FL, 33317, US
Mail Address: 2099 S. STATE ROAD 7, FORT LAUDERDALE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH GEORGE President 6744 PANSY DR, MIRAMAR, FL, 33023
GEORGE JOSEPH Agent 2099 S STATE RD 7, FT LAUDER DALE, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-07 2099 S. STATE ROAD 7, FORT LAUDERDALE, FL 33317 -
CHANGE OF MAILING ADDRESS 2007-09-07 2099 S. STATE ROAD 7, FORT LAUDERDALE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2005-04-29 GEORGE, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 2099 S STATE RD 7, FT LAUDER DALE, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-09-16
ANNUAL REPORT 2009-08-26
ANNUAL REPORT 2008-08-31
ANNUAL REPORT 2007-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State