Search icon

NON-STOP CORPORATION - Florida Company Profile

Company Details

Entity Name: NON-STOP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NON-STOP CORPORATION 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 Dec 1998 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000102540
FEI/EIN Number 650880708

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

Address: 13920-100 Wellington Trace, Wellington, FL, 33414, US
Mail Address: 8511 WATER CAY, WEST PALM BEACH, FL, 33411, FL
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRACIA ANABEL President 8511 WATER CAY, WEST PALM BEACH, FL, 33411
ALVAREZ ALEJANDRO Vice President 8511 WATER CAY, WEST PALM BEACH, FL, 33411
GRACIA ANABEL Agent 8511 WATER CAY, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043895 MY GYM CHILDREN'S FITNESS EXPIRED 2010-05-17 2015-12-31 - 518 NORTH STATE RD 7, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-18 13920-100 Wellington Trace, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2012-04-29 13920-100 Wellington Trace, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 8511 WATER CAY, WEST PALM BEACH, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000980477 TERMINATED 1000000316636 LEON 2012-12-03 2032-12-14 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State