Entity Name: | RITE-STOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RITE-STOP, 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: | 06 Dec 1990 (34 years ago) |
Date of dissolution: | 02 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2024 (a year ago) |
Document Number: | S17482 |
FEI/EIN Number |
650233472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11700 N.E. 16TH AVENUE, MIAMI, FL, 33161 |
Mail Address: | 11700 N.E. 16TH AVENUE, MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUKHARI NASIR A | Agent | 20007 N.W 85 TH AVE, HIALEAH, FL, 33015 |
BUKHARI, ZAHID A. | President | 15881 SW 24 ST, MIRAMAR, FL, 33027 |
NASIR A BUKHARI | Vice President | 20007 NW 85TH AVE, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-02 | BUKHARI, NASIR AVP | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-02 | 20007 N.W 85 TH AVE, HIALEAH, FL 33015 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-02 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State