Entity Name: | ON-SITE FUEL SERVICE, 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: | 24 Jan 2001 (24 years ago) |
Branch of: | ON-SITE FUEL SERVICE, INC., MISSISSIPPI (Company Number 631132) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F01000000447 |
FEI/EIN Number |
640878454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1089 A OLD FANNIN ROAD, BRANDON, MS, 39047, US |
Mail Address: | 1089 A OLD FANNIN ROAD, BRANDON, MS, 39047, US |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
FRENCH KEVIN | President | 1089A OLD FANNIN ROAD, BRANDON, MS, 39047 |
SHARPE JOHN | Chief Financial Officer | 1089A OLD FANNIN RD, BRANDON, MS, 39047 |
MARR MICHAEL S | Secretary | 4201 CONGRESS ST., CHARLOTTE, NC, 28209 |
Marr Michael S | Director | 4201 Congress St., Suite 360, Charlotte, NC, 28209 |
McGlinn Jack | Director | 4201 Congress St., Suite 360, Charlotte, NC, 28209 |
Harrison John | Director | 618 Church St., Ste 500, Nashville, TN, 37219 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-07-01 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-18 | 1089 A OLD FANNIN ROAD, BRANDON, MS 39047 | - |
CHANGE OF MAILING ADDRESS | 2005-02-18 | 1089 A OLD FANNIN ROAD, BRANDON, MS 39047 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-17 |
Reg. Agent Change | 2014-07-01 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State