Search icon

CLARDY OIL COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLARDY OIL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 1970 (55 years ago)
Document Number: 368267
FEI/EIN Number 591300779
Address: 606 N MAGNOLIA AVE, OCALA, FL, 34475, US
Mail Address: POST OFFICE BOX 849, OCALA, FL, 34478-0849, US
ZIP code: 34475
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARDY JOHN SJr. President 934 SE 8TH STREET, OCALA, FL, 344713973
CLARDY JOHN SJr. Treasurer 934 SE 8TH STREET, OCALA, FL, 344713973
CLARDY JOHN SJr. Director 934 SE 8TH STREET, OCALA, FL, 344713973
CLARDY LOIS Secretary 934 SE 8TH STREET, OCALA, FL, 344713973
CLARDY LOIS Vice President 934 SE 8TH STREET, OCALA, FL, 344713973
CLARDY LOIS Director 934 SE 8TH STREET, OCALA, FL, 344713973
CLARDY JOHN SJr. Agent 606 NORTH MAGNOLIA, OCALA, FL, 34475

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAMES CLARDY
User ID:
P3268592
Trade Name:
COMFUEL SYSTEMS

Unique Entity ID

Unique Entity ID:
X45KUJSXLB96
CAGE Code:
9VZU4
UEI Expiration Date:
2025-04-22

Business Information

Doing Business As:
COMFUEL SYSTEMS
Division Name:
CLARDY OIL COMPANY
Activation Date:
2024-05-02
Initial Registration Date:
2024-02-14

Commercial and government entity program

CAGE number:
9VZU4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-22
CAGE Expiration:
2029-05-02
SAM Expiration:
2025-04-22

Contact Information

POC:
JAMES CLARDY

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110329 CITGO SERVICE CENTER EXPIRED 2016-10-11 2021-12-31 - PO BOX 849, OCALA, FL, 34478-0849
G03176900098 COMFUEL SYSTEMS ACTIVE 2003-06-25 2028-12-31 - P.O. BOX 849, OCALA, FL, 34478-0849

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-22 CLARDY, JOHN S., Jr. -
CHANGE OF PRINCIPAL ADDRESS 1996-01-29 606 N MAGNOLIA AVE, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 1996-01-29 606 NORTH MAGNOLIA, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 1994-01-19 606 N MAGNOLIA AVE, OCALA, FL 34475 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92200.00
Total Face Value Of Loan:
92200.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92200.00
Total Face Value Of Loan:
92200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-01-08
Type:
Planned
Address:
606 N MAGNOLIA ST, Ocala, FL, 32670
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$92,200
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$93,298.72
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $73,766
Utilities: $2,334
Rent: $11,100
Debt Interest: $5,000

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(352) 732-4187
Add Date:
1999-07-23
Operation Classification:
Private(Property)
power Units:
7
Drivers:
4
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State