Search icon

FLORIDA MOTOR OIL DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MOTOR OIL DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MOTOR OIL DISTRIBUTORS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 1989 (36 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: K89251
FEI/EIN Number 650123782

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

Address: 8461 NW 68TH ST, MIAMI, FL, 33166-9215
Mail Address: 8461 NW 68TH ST, MIAMI, FL, 33166-9215
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KODEL JOSEPH President 8461 NW 68 ST., MIAMI, FL
KUHN, JAMES Agent 9350 S DIXIE HWY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 9350 S DIXIE HWY, STE 210, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-11 8461 NW 68TH ST, MIAMI, FL 33166-9215 -
CHANGE OF MAILING ADDRESS 1991-07-11 8461 NW 68TH ST, MIAMI, FL 33166-9215 -
REGISTERED AGENT NAME CHANGED 1991-07-11 KUHN, JAMES -
AMENDMENT 1989-07-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002103066 LAPSED 08-61975 CA 09 11TH JUD CIR CT MIAMI DADE 2009-07-01 2014-08-10 $49,692.82 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2007-09-13
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State