Search icon

PURE OIL JOBBERS COOPERATIVE, INC.

Company Details

Entity Name: PURE OIL JOBBERS COOPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 10 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2024 (a month ago)
Document Number: F09000001524
FEI/EIN Number 58-2058396
Address: 117 Spratt Street, Suite C, Fort Mill, SC 29715
Mail Address: 117 Spratt Street, Suite C, Fort Mill, SC 29715
Place of Formation: NORTH CAROLINA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Perry, Steve President 173 Dogwood Hills, Americus, GA 31709

Director

Name Role Address
Perry, Steve Director 173 Dogwood Hills, Americus, GA 31709
Clinard, Kirk Director 2044 Beckner Rd, Lexington, NC 27292
DEAN-WILL, INC. Director No data
Robertson, John (Johnny) P. Director 110 Tuck Court, Red Springs, NC 28377
Fee, Don Director 2212 6th Street, Sarasota, FL 34237
Boswell, Robert , IV Director 150 Floyd Drive, Athens, GA 30607
McPherson, Martha Director 353 Eulie Dr, Columbus, MS 39702
Jones, Rex Director 1101 County Rd 946, Selma, AL 36701
Hooks, Clayton Director 1174 Willis Cotton Road, Summitt, MS 39666
Keffer, Lynn Director 1441 Fentress Road, Chesapeake, VA 23322

Secretary

Name Role Address
Clinard, Kirk Secretary 2044 Beckner Rd, Lexington, NC 27292

Treasurer

Name Role
DEAN-WILL, INC. Treasurer

DIRECTOR

Name Role Address
GRIST, VIRGINIA LEE DIRECTOR PO BOX 229, BLAKELY, GA 39823

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-26 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-06 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 117 Spratt Street, Suite C, Fort Mill, SC 29715 No data
CHANGE OF MAILING ADDRESS 2017-04-26 117 Spratt Street, Suite C, Fort Mill, SC 29715 No data

Documents

Name Date
Amendment 2024-12-26
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-28
Reg. Agent Change 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26

Date of last update: 25 Jan 2025

Sources: Florida Department of State