Search icon

LEWIS OIL CO., INC. - Florida Company Profile

Company Details

Entity Name: LEWIS OIL CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEWIS OIL CO., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jun 1981 (44 years ago)
Document Number: 429166
FEI/EIN Number 591487255

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

Address: 621 SE DEPOT (7TH) AVENUE, GAINESVILLE, FL, 32601, US
Mail Address: 621 SE DEPOT (7TH) AVENUE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FWZQ40XCFQFP95 429166 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Lewis, Jualene O, 621 South East Depot (7th) Avenue, Gainesville, US-FL, US, 32601
Headquarters 621 South East Depot Avenue, Gainesville, US-FL, US, 32601

Registration details

Registration Date 2015-12-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-12-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 429166

Key Officers & Management

Name Role Address
LEWIS WENDA A President PO BOX 141286, GAINESVILLE, FL, 32614
LEWIS WENDA A Secretary PO BOX 141286, GAINESVILLE, FL, 32614
LEWIS WENDA A Treasurer PO BOX 141286, GAINESVILLE, FL, 32614
LEWIS WENDA A Director PO BOX 141286, GAINESVILLE, FL, 32614
LEWIS HUGH MARVIN Director 2802 NW 4TH LANE, GAINESVILLE, FL, 32607
LEWIS WENDA A Agent 621 SE DEPOT (7TH) AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-04 LEWIS, WENDA A -
CHANGE OF MAILING ADDRESS 2012-04-26 621 SE DEPOT (7TH) AVENUE, GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-17 621 SE DEPOT (7TH) AVENUE, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-17 621 SE DEPOT (7TH) AVENUE, GAINESVILLE, FL 32601 -
NAME CHANGE AMENDMENT 1981-06-03 LEWIS OIL CO., INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000381974 TERMINATED 1000000896564 ALACHUA 2021-07-26 2041-07-28 $ 255,860.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000381982 TERMINATED 1000000896565 ALACHUA 2021-07-26 2041-07-28 $ 1,298.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000656050 LAPSED 17SC001321AX MARION COUNTY COURT 5TH DISTRI 2017-10-17 2022-12-04 $5000.00 JASON ZAFRIN, 237 NORMANDY LANE, DELRAY BEACH, FL 33484

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
Reg. Agent Change 2021-10-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA573P10618 2010-11-07 2010-11-07 2010-11-07
Unique Award Key CONT_AWD_VA573P10618_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FUEL SYSTEM REPAIR
NAICS Code 424710: PETROLEUM BULK STATIONS AND TERMINALS
Product and Service Codes J048: MAINT-REP OF VALVES

Recipient Details

Recipient LEWIS OIL CO., INC.
UEI RVE5MFLDSEW9
Legacy DUNS 096590757
Recipient Address 621 SE DEPOT AVE, GAINESVILLE, 326017086, UNITED STATES
PO AWARD VA573C03218 2010-03-26 2010-03-26 2010-03-26
Unique Award Key CONT_AWD_VA573C03218_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EMERGENCY FUEL LINE REPAIR
NAICS Code 447110: GASOLINE STATIONS WITH CONVENIENCE STORES
Product and Service Codes J091: MAINT-REP OF FUELS-LUBRICANTS-OILS

Recipient Details

Recipient LEWIS OIL CO., INC.
UEI RVE5MFLDSEW9
Legacy DUNS 096590757
Recipient Address 621 SE DEPOT AVE, GAINESVILLE, 326017086, UNITED STATES
PO AWARD V573S85672 2008-08-30 2008-09-09 2008-09-09
Unique Award Key CONT_AWD_V573S85672_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 3750: GARDENING IMPLEMENTS AND TOOLS

Recipient Details

Recipient LEWIS OIL CO., INC.
UEI RVE5MFLDSEW9
Legacy DUNS 096590757
Recipient Address 621 SE DEPOT AVE, GAINESVILLE, 326017086, UNITED STATES
PO AWARD V573S84414 2008-06-12 2008-06-22 2008-06-22
Unique Award Key CONT_AWD_V573S84414_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title UNLEADED FUEL FOR GROUNDS EQUIPMENT
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient LEWIS OIL CO., INC.
UEI RVE5MFLDSEW9
Legacy DUNS 096590757
Recipient Address 621 SE DEPOT AVE, GAINESVILLE, 326017086, UNITED STATES
PO AWARD V573S82867 2008-03-20 2008-03-30 2008-03-30
Unique Award Key CONT_AWD_V573S82867_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title GASOLINE, UNLEADED REG.
Product and Service Codes 9130: LIQUID PROPELLANTS -PETROLEUM BASE

Recipient Details

Recipient LEWIS OIL CO., INC.
UEI RVE5MFLDSEW9
Legacy DUNS 096590757
Recipient Address 621 SE DEPOT AVE, GAINESVILLE, 326017086, UNITED STATES
PO AWARD V573S82172 2008-02-12 2008-02-22 2008-02-22
Unique Award Key CONT_AWD_V573S82172_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title UNLEADED FUEL FOR GROUNDS EQUIPMENT AND VA VEHICLE
Product and Service Codes 3750: GARDENING IMPLEMENTS AND TOOLS

Recipient Details

Recipient LEWIS OIL CO., INC.
UEI RVE5MFLDSEW9
Legacy DUNS 096590757
Recipient Address 621 SE DEPOT AVE, GAINESVILLE, 326017086, UNITED STATES
PO AWARD V573S81108 2007-12-06 2007-12-16 2007-12-16
Unique Award Key CONT_AWD_V573S81108_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title UNLEADED FUEL FOR GROUNDS EQUIPMENT
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient LEWIS OIL CO., INC.
UEI RVE5MFLDSEW9
Legacy DUNS 096590757
Recipient Address 621 SE DEPOT AVE, GAINESVILLE, 326017086, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9006857004 2020-04-09 0491 PPP 621 SE Depot Avenue, GAINESVILLE, FL, 32601-7086
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200900
Loan Approval Amount (current) 200900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32601-7086
Project Congressional District FL-03
Number of Employees 20
NAICS code 424710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 202814.13
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State