Search icon

BUNKERFUELS CORPORATION

Company Details

Entity Name: BUNKERFUELS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Jul 1999 (26 years ago)
Date of dissolution: 05 Dec 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Dec 2003 (21 years ago)
Document Number: F99000003746
FEI/EIN Number 510388018
Address: 9800 N.W. 41ST STREET, SUITE 400, MIAMI, FL, 33178
Mail Address: 9800 N.W. 41ST STREET, SUITE 400, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: DELAWARE

President

Name Role Address
MERGENTHALER WILLIAM President 700 S. ROYAL POINCIANA BLVD #800, MIAMI SPRINGS, FL, 33166

Chairman

Name Role Address
MERGENTHALER WILLIAM Chairman 700 S. ROYAL POINCIANA BLVD #800, MIAMI SPRINGS, FL, 33166

Vice President

Name Role Address
MANOVKIAN AIDA Vice President 700 S. ROYAL POINCIANA BLVD #800, MIAMI SPRINGS, FL, 33166

Secretary

Name Role Address
DIAZ R. ISABEL Secretary 700 S. ROYAL POINCIANA BLVD #800, MIAMI SPRINGS, FL, 33166

Treasurer

Name Role Address
DIAZ R. ISABEL Treasurer 700 S. ROYAL POINCIANA BLVD #800, MIAMI SPRINGS, FL, 33166

Director

Name Role Address
KASBAR MICHAEL Director 700 S ROYAL POINCIANA BLVD 800, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-12-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-12-05 9800 N.W. 41ST STREET, SUITE 400, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2003-12-05 9800 N.W. 41ST STREET, SUITE 400, MIAMI, FL 33178 No data

Documents

Name Date
Withdrawal 2003-12-05
ANNUAL REPORT 2003-01-15
Reg. Agent Change 2002-08-21
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-01-24
Foreign Profit 1999-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State