Search icon

ON-SITE FUEL SERVICE, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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