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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Perry, Steve | President | 173 Dogwood Hills, Americus, GA 31709 |
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 |
Name | Role | Address |
---|---|---|
Clinard, Kirk | Secretary | 2044 Beckner Rd, Lexington, NC 27292 |
Name | Role |
---|---|
DEAN-WILL, INC. | Treasurer |
Name | Role | Address |
---|---|---|
GRIST, VIRGINIA LEE | DIRECTOR | PO BOX 229, BLAKELY, GA 39823 |
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 |
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