Search icon

PAY-LESS OIL COMPANY OF LARGO INC - Florida Company Profile

Company Details

Entity Name: PAY-LESS OIL COMPANY OF LARGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAY-LESS OIL COMPANY OF LARGO 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: 02 Oct 1969 (56 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 353248
FEI/EIN Number 591272755

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

Address: 6035 N DALE MABRY HWY, TAMPA, FL, 33614
Mail Address: 6035 N DALE MABRY HWY, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEISTER SCOTT B President 6035 N DALE MABRY HWY, TAMPA, FL, 33614
MEISTER HENRY W Agent 6035 N. DALE MABRY, TAMPA, FL, 33614
MEISTER,HENRY W Director 6035 N DALE MABRY HWY, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 6035 N DALE MABRY HWY, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2002-05-27 6035 N DALE MABRY HWY, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 6035 N. DALE MABRY, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 1998-05-07 MEISTER, HENRY W -

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-06-22
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State