Search icon

FILL IT UP, INC.

Company Details

Entity Name: FILL IT UP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jul 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: L90151
FEI/EIN Number 59-3023562
Address: 1518 ERROL PARKWAY, APOPKA, FL 32712
Mail Address: 1518 ERROL PARKWAY, APOPKA, FL 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DELUCA, JOHN J. Agent 1518 ERROL PARKWAY, APOPKA, FL 32712

Vice President

Name Role Address
MOORER, ELIZABETH DELU Vice President 1518 ERROL PARKWAY, APOPKA, FL

Treasurer

Name Role Address
MOORER, ELIZABETH DELU Treasurer 1518 ERROL PARKWAY, APOPKA, FL

Director

Name Role Address
MOORER, ELIZABETH DELU Director 1518 ERROL PARKWAY, APOPKA, FL
DELUCA, JOHN J Director 1518 ERROL PARKWAY, APOPKA, FL

President

Name Role Address
DELUCA, JOHN J President 1518 ERROL PARKWAY, APOPKA, FL

Secretary

Name Role Address
DELUCA, JOHN J Secretary 1518 ERROL PARKWAY, APOPKA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1518 ERROL PARKWAY, APOPKA, FL 32712 No data
CHANGE OF PRINCIPAL ADDRESS 1995-08-15 1518 ERROL PARKWAY, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 1995-08-15 1518 ERROL PARKWAY, APOPKA, FL 32712 No data
REGISTERED AGENT NAME CHANGED 1990-08-22 DELUCA, JOHN J. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000144363 ACTIVE 1000000037044 2253 772 2006-11-20 2027-05-16 $ 117.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J02000188445 LAPSED 01-02702 CA CIRCUIT COURT, 4TH JUD CIRCUIT 2002-03-27 2007-05-13 $278,501.85 GATE FUEL SERVICE, INC., P O BOX 23627, JACKSONVILLE, FL 32241-3627

Documents

Name Date
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State