Entity Name: | NORTHSIDE FUEL AND SUPPLY CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Nov 1987 (37 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | K02066 |
FEI/EIN Number | 59-2867229 |
Address: | 4688 WOOD STORK DR., MERRITT ISLAND, FL 32953 |
Mail Address: | 4688 WOOD STORK DR., MERRITT ISLAND, FL 32953 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS, BRENT S. | Agent | 4688 WOOD STORK DR., MERRITT ISLAND, FL 32953 |
Name | Role | Address |
---|---|---|
THOMAS, BRENT S. | President | 4688 WOOD STORK DR., MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
THOMAS, BRENT S. | Director | 4688 WOOD STORK DR., MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
THOMAS, DOLLY S. | Treasurer | 4688 WOOD STORK DR., MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
ARBO, BRENANN THOMAS | Secretary | 201 CEDAR ST., ST. SIMONS ISLAND, GA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-21 | 4688 WOOD STORK DR., MERRITT ISLAND, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 1989-03-21 | 4688 WOOD STORK DR., MERRITT ISLAND, FL 32953 | No data |
REGISTERED AGENT NAME CHANGED | 1989-03-21 | THOMAS, BRENT S. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-03-21 | 4688 WOOD STORK DR., MERRITT ISLAND, FL 32953 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State