Search icon

FPL FUELS, INC. - Florida Company Profile

Company Details

Entity Name: FPL FUELS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Aug 1979 (46 years ago)
Date of dissolution: 24 Nov 2010 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Nov 2010 (14 years ago)
Document Number: 843993
FEI/EIN Number 132992456

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

Address: C/O GLOBAL SECURITIZATION SERVICES, LLC, 68 SOUTH SERVICE RD.SUITE120, MELVILLE, NY, 11747, US
Mail Address: C/O GLOBAL SECURITIZATION SERVICES, LLC, 68 SOUTH SERVICE RD.SUITE120, MELVILLE, NY, 11747, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BILOTTA FRANK B President 68 SOUTH SERVICE RD SUITE 120, MELVILLE, NY, 11747
O'CONNOR TIMOTHY Secretary 68 SOUTH SERVICE RD SUITE 120, MELVILLE, NY, 11747
FRIDLINGTON JOHN Vice President 68 SOUTH SERVICE RD SUITE 120, MELVILLE, NY, 11747
DEANGELIS DAVE Vice President 68 SOUTH SERVICE RD SUITE 120, MELVILLE, NY, 11747
THOMPSON CHRISTOPHER Vice President 68 SOUTH SERVICE RD SUITE 120, MELVILLE, NY, 11747
BILOTTA FRANK B Director 68 SOUTH SERVICE RD SUITE 120, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-11-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-20 C/O GLOBAL SECURITIZATION SERVICES, LLC, 68 SOUTH SERVICE RD.SUITE120, MELVILLE, NY 11747 -
CHANGE OF MAILING ADDRESS 2009-10-20 C/O GLOBAL SECURITIZATION SERVICES, LLC, 68 SOUTH SERVICE RD.SUITE120, MELVILLE, NY 11747 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1991-03-28 FPL FUELS, INC. -

Documents

Name Date
Withdrawal 2010-11-24
ANNUAL REPORT 2010-01-08
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-09-26
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2007-06-29
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State