Entity Name: | PETROLEUM FUEL AND TERMINAL COMPANY |
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: | 09 Jun 1983 (42 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 16 Jan 2024 (a year ago) |
Document Number: | 856706 |
FEI/EIN Number |
43-1187436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8235 Forsyth Blvd., Ste. 400, Clayton, MO, 63105, US |
Mail Address: | 8235 Forsyth Blvd., Ste. 400, Clayton, MO, 63105, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
Evans Eddie | Assi | 8235 Forsyth Blvd., Clayton, MO, 63105 |
Erkman Stacey M | Treasurer | 8235 Forsyth Blvd., Clayton, MO, 63105 |
Schmitt Christopher J | Chief Financial Officer | 8235 Forsyth Blvd., Clayton, MO, 63105 |
Affleck Jonathan Q | Director | 8235 Forsyth Blvd., Clayton, MO, 63105 |
Schmitt Christopher J | Director | 8235 Forsyth Blvd., Clayton, MO, 63105 |
Affleck Jonathan | President | 8235 Forsyth Blvd., Clayton, MO, 63105 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 8235 Forsyth Blvd., Ste. 400, Clayton, MO 63105 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 8235 Forsyth Blvd., Ste. 400, Clayton, MO 63105 | - |
ARTICLES OF CORRECTION | 2024-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-07-01 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-01 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
Articles of Correction | 2024-01-16 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State