Entity Name: | HUGUENOT FUELS, INC. |
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: | 28 Apr 2014 (11 years ago) |
Document Number: | F14000001863 |
FEI/EIN Number |
45-4506717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1942 Broadway St. STE 314C, Boulder, CO, 80302, US |
Address: | 201 Rue Beauregard STE 202, Lafayette, LA, 70508, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Griffin Edwin | President | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Griffin Jeffrey | Secretary | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Badurski Charlie | Treasurer | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Griffin Edwin | Director | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-19 | 7901 4th St N, Ste 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2025-02-19 | 7901 4th St N, Ste 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-19 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 201 Rue Beauregard STE 202, Lafayette, LA 70508 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 201 Rue Beauregard STE 202, Lafayette, LA 70508 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Northwest Registered Agent LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State