Search icon

CURT MILLER OIL COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CURT MILLER OIL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURT MILLER OIL COMPANY, 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: 04 Jun 1975 (50 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 477351
FEI/EIN Number 591611327

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

Address: 902 MCGEE ROAD, BONIFAY, FL, 32425
Mail Address: 902 MCGEE ROAD, BONIFAY, FL, 32425
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CURT MILLER OIL COMPANY, INC., ALABAMA 000-932-823 ALABAMA

Key Officers & Management

Name Role Address
GEORGE JUDY MVPRES Director 902 MCGEE ROAD, BONIFAY, FL, 32425
GEORGE BOBBY LPRES Agent 224 W HIGHWAY 90, BONIFAY, FL, 32425
GEORGE BOBBY LPRES President 902 MCGEE ROAD, BONIFAY, FL, 32425
GEORGE BOBBY LPRES Director 902 MCGEE ROAD, BONIFAY, FL, 32425
GEORGE JUDY MVPRES Vice President 902 MCGEE ROAD, BONIFAY, FL, 32425

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08084700082 C.M.O.C. EXPIRED 2008-03-24 2013-12-31 - 224 W HWY 90, BONIFAY, FL, 32425
G08084700081 MILCO MART EXPIRED 2008-03-24 2013-12-31 - 224 W HWY 90, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-28 902 MCGEE ROAD, BONIFAY, FL 32425 -
CHANGE OF MAILING ADDRESS 2013-10-28 902 MCGEE ROAD, BONIFAY, FL 32425 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 GEORGE, BOBBY L, PRES -
REGISTERED AGENT ADDRESS CHANGED 1984-10-31 224 W HIGHWAY 90, BONIFAY, FL 32425 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000500191 LAPSED 2017CA000241 HOLMES - CIRCUIT CIVIL 2016-11-28 2022-08-31 $102,483.48 WELLS FARGO EQUIPMENT FINANCE, 300 TRI-STATE INTERNATIONAL, SUITE 400, LINCOLNSHIRE, IL 60069

Documents

Name Date
REINSTATEMENT 2013-10-28
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State