Search icon

FLORIDA PETROLEUM SERVICES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FLORIDA PETROLEUM SERVICES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PETROLEUM SERVICES, INCORPORATED 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: 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: 30 Mar 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: F32868
FEI/EIN Number 592091749

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

Address: 2078 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703, US
Mail Address: 581 N Park Ave. #4309, APOPKA, FL, 32704, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD KENNETH L President 581 N Park Ave. #4309, APOPKA, FL, 32704
WOOD KENNETH L Chairman 581 N Park Ave. #4309, APOPKA, FL, 32704
WOOD KENNETH L Director 581 N Park Ave. #4309, APOPKA, FL, 32704
Wood Matthew A Vice President 581 N Park Ave. #4309, APOPKA, FL, 32704
WOOD, KENNETH Agent 2078 S.ORANGE BLOSSOM TR., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-12-17 2078 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
REINSTATEMENT 2018-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-13 - -
REGISTERED AGENT NAME CHANGED 2015-10-13 WOOD, KENNETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000115776 ACTIVE 1000000915880 ORANGE 2022-02-15 2042-03-09 $ 1,356.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000017265 ACTIVE 1000000852260 ORANGE 2019-12-20 2040-01-08 $ 12,721.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000017257 ACTIVE 1000000852259 ORANGE 2019-12-20 2040-01-08 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000612448 LAPSED 2018-CA-10094 ORANGE COUNTY CIRCUIT COURT 2019-08-12 2024-09-16 $46,984.29 GUARDIAN FUELING TECHNOLOGIES, LLC, 9452 PHILIPS HIGHWAY, SUITE 2, JACKSONVILLE, FL 32256
J17000024697 ACTIVE 1000000728911 ORANGE 2016-12-14 2027-01-13 $ 891.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000007544 ACTIVE 1000000728910 ORANGE 2016-12-13 2037-01-04 $ 12,441.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000722880 ACTIVE 1000000679503 ORANGE 2015-06-12 2035-07-01 $ 414.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000511184 ACTIVE 1000000670969 ORANGE 2015-04-08 2025-04-27 $ 4,458.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000479309 ACTIVE 1000000670966 ORANGE 2015-04-08 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000663863 LAPSED 12 SC 2897 19 R SEMINOLE CO. 2014-05-08 2019-06-02 $2068.02 K & K ELECTRIC, INC., 2517 COUNTRY CLUB ROAD, SANFORD, FLORIDA 32771

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-12-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-03-30
REINSTATEMENT 2018-12-17
REINSTATEMENT 2017-02-27
REINSTATEMENT 2015-10-13
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State