Search icon

SUPER STOP #701, INC.

Company Details

Entity Name: SUPER STOP #701, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 1997 (28 years ago)
Document Number: P97000036877
FEI/EIN Number 650771624
Address: 6221 W. ATLANTIC BLVD, MARGATE, FL, 33063, US
Mail Address: 6221 W. ATLANTIC BLVD, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
hyman rob Agent 110 se 6th st, ft lauderdale, FL, 33301

Director

Name Role Address
PINS INVESTMENT GROUPS LLC Director 6221 W. ATLANTIC BLVD, MARGATE, FL, 33063

President

Name Role Address
PINS INVESTMENT GROUPS LLC President 6221 W. ATLANTIC BLVD, MARGATE, FL, 33063

Secretary

Name Role Address
PINS INVESTMENT GROUPS LLC Secretary 6221 W. ATLANTIC BLVD, MARGATE, FL, 33063

Treasurer

Name Role Address
PINS INVESTMENT GROUPS LLC Treasurer 6221 W. ATLANTIC BLVD, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08260900085 PETROAMERICA EXPIRED 2008-09-16 2013-12-31 No data 6221 W ATLANTIC BLVD, MARGATE, FL, 33063
G08259700027 PETRO AMERICA EXPIRED 2008-09-15 2013-12-31 No data 6221 W. ATLANTIC BLVD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-01 hyman, rob No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 110 se 6th st, floor 17, ft lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 6221 W. ATLANTIC BLVD, MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2013-04-29 6221 W. ATLANTIC BLVD, MARGATE, FL 33063 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000030475 LAPSED 08-61310-CIV-COHN/SELTZER USDC SOUTHERN DIST FL 2009-12-17 2015-02-01 $578,282.38 BP PRODUCTS NORTH AMERICA INC. C/O LISA FREEMANS, ESQ, 4101 WINDFIELD ROAD, MAIL CODE 5 EAST, WARRENVILLE, IL 6055

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State