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 |
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 |
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. | - |
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