Search icon

PHOENIX FUEL TEXAS CORPORATION

Company Details

Entity Name: PHOENIX FUEL TEXAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 May 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F95000002316
FEI/EIN Number 760447156
Address: 304 COFFEEN AVE, SHERIDAN, WY, 82801, US
Mail Address: 304 COFFEEN AVE, SHERIDAN, WY, 82801, US
Place of Formation: TEXAS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
PERKINS THOMAS L President 304 COFFEEN AVE, SHERDIAN, WY, 82801

Director

Name Role Address
PERKINS THOMAS L Director 304 COFFEEN AVE, SHERDIAN, WY, 82801
AZCUY JARED Director 1 DATRAN CTR STE 1001 9100 S DADELAND BLVD, MIAMI, FL, 33156
LITTLE CHARLES W Director 1 DATRAN CTR STE 1001 9100 S DADELAND BLVD, MIAMI, FL, 33156

Vice President

Name Role Address
AZCUY JARED Vice President 1 DATRAN CTR STE 1001 9100 S DADELAND BLVD, MIAMI, FL, 33156

Secretary

Name Role Address
AZCUY JARED Secretary 1 DATRAN CTR STE 1001 9100 S DADELAND BLVD, MIAMI, FL, 33156

Treasurer

Name Role Address
AZCUY JARED Treasurer 1 DATRAN CTR STE 1001 9100 S DADELAND BLVD, MIAMI, FL, 33156

Chief Financial Officer

Name Role Address
LITTLE CHARLES W Chief Financial Officer 1 DATRAN CTR STE 1001 9100 S DADELAND BLVD, MIAMI, FL, 33156

COBD

Name Role Address
ROMEO ANTHONY C COBD 1 DATRAN CTR STE 1001 9100 S DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-06 304 COFFEEN AVE, SHERIDAN, WY 82801 No data
CHANGE OF MAILING ADDRESS 2001-09-06 304 COFFEEN AVE, SHERIDAN, WY 82801 No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State