Entity Name: | MANSFIELD OIL COMPANY OF GAINESVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Sep 1980 (45 years ago) |
Document Number: | 846977 |
FEI/EIN Number |
581091383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1025 AIRPORT PARKWAY S.W., GAINESVILLE, GA, 30501-6813 |
Mail Address: | 1025 AIRPORT PARKWAY S.W., GAINESVILLE, GA, 30501-6813 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Byrd John | President | 1025 AIRPORT PKWY SW, GAINESVILLE, GA, 30501 |
Puryear William B | Secretary | 1025 Airport Parkway SW, GAINESVILLE, GA, 30501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-29 | 1025 AIRPORT PARKWAY S.W., GAINESVILLE, GA 30501-6813 | - |
CHANGE OF MAILING ADDRESS | 1996-03-29 | 1025 AIRPORT PARKWAY S.W., GAINESVILLE, GA 30501-6813 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000500359 | TERMINATED | 1000000903054 | COLUMBIA | 2021-09-27 | 2041-09-29 | $ 2,418,834.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000167258 | TERMINATED | 1000000882866 | COLUMBIA | 2021-04-07 | 2041-04-14 | $ 1,152,348.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
Reg. Agent Change | 2019-02-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State