Search icon

CUYAHOGA PETROLEUM CO., INC. - Florida Company Profile

Company Details

Entity Name: CUYAHOGA PETROLEUM CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUYAHOGA PETROLEUM CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Feb 1981 (44 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: F21419
FEI/EIN Number 581437240

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: BOX 309, JERICHO, NY, 11753
Mail Address: BOX 309, JERICHO, NY, 11753
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON,TROY Vice President 100 JERICHO QUADRANGLE, JERICHO, NY
C T CORPORATION SYSTEM Agent -
LAGONE, DAVID J. President 100 JERICHO QUADRANGLE, JERICHO, NY
LAGONE, DAVID J. Director 100 JERICHO QUADRANGLE, JERICHO, NY
SCHULZE, DONALD M. Vice President 100 JERICHO QUADRANGLE, JERICHO, NY
SCHULZE, DONALD M. Director 100 JERICHO QUADRANGLE, JERICHO, NY
GOULD,JAMES B. Vice President 98 CUTTER MILL ROAD, GREATNECK NY
GOULD,JAMES B. Secretary 98 CUTTER MILL ROAD, GREATNECK NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-14 BOX 309, JERICHO, NY 11753 -
CHANGE OF MAILING ADDRESS 1990-03-14 BOX 309, JERICHO, NY 11753 -
REINSTATEMENT 1989-11-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
Reg. Agent Resignation 1998-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State