Search icon

SMART STOP OF LAUDERDALE LAKES, INC. - Florida Company Profile

Company Details

Entity Name: SMART STOP OF LAUDERDALE LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART STOP OF LAUDERDALE LAKES, 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: 16 May 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000043924
FEI/EIN Number 650670178

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

Address: 2584 N STATE ROAD 7, LAUDERDALE LAKES, FL
Mail Address: 2584 N STATE ROAD 7, LAUDERDALE LAKES, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JABR OMAEY Director 2584 N STATE ROAD 7, LAUDERDALE LAKES, FL
GOLDMAN CHARLES J Agent 601 S FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-02-05 - -
REGISTERED AGENT NAME CHANGED 2003-02-05 GOLDMAN, CHARLES JESQ -
REGISTERED AGENT ADDRESS CHANGED 2003-02-05 601 S FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900008266 LAPSED 0503015CA05 11TH JUD CIR IN MIAMI-DADE CTY 2005-11-04 2011-06-05 $94099.44 QUIRCH FOODS CO., 7600 NW 82 PLACE, MIAMI, FL 33166
J05000020534 TERMINATED 1000000009739 38977 1409 2005-02-01 2010-02-16 $ 1,638.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2003-02-05
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-11-19
ANNUAL REPORT 1997-05-02
DOCUMENTS PRIOR TO 1997 1996-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State