Search icon

FUELOCK, INC.

Company Details

Entity Name: FUELOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 May 1987 (38 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: J72292
FEI/EIN Number 59-2838989
Address: 2523 25TH LANE, PALM BEACH GARDENS, FL 33418
Mail Address: 2523 25TH LANE, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILES, NANCYE C. Agent 2523 25TH LANE, PALM BEACH GARDENS, FL 33418

President

Name Role Address
JARRELL, SHELBY President 2523 25TH LANE, PLM BEACH GARDENS, FL

Vice President

Name Role Address
CASTRO, FELIX Vice President 2523 25TH LANE, PLM BEACH GARDENS, FL

Secretary

Name Role Address
MYLES, NANCYE C. Secretary 2523 25TH LANE, PLM BEACH GARDENS, FL

Treasurer

Name Role Address
MYLES, NANCYE C. Treasurer 2523 25TH LANE, PLM BEACH GARDENS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1995-04-28 MILES, NANCYE C. No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-28 2523 25TH LANE, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 1990-04-12 2523 25TH LANE, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 1990-04-12 2523 25TH LANE, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State