Search icon

C & M OIL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: C & M OIL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & M OIL COMPANY, 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: 19 Jun 1984 (41 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: M01891
FEI/EIN Number 592425286

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

Address: C/O ALDO SANCHEZ, 3655 N.W. 58TH STREET, MIAMI, FL, 33142-2019
Mail Address: 9941 S.W. 60 ST, MIAMI, FL, 33173
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ, ALDO Agent 3655 N.W. 58TH STREET, MIAMI, FL, 33125
SANCHEZ ALDO Director 3655 N.W. 58TH STREET, MIAMI, FL, 33142
SANCHEZ ALDO President 3655 N.W. 58TH STREET, MIAMI, FL, 33142
FERNANDEZ LUIS Director 3655 N.W. 58TH STREET, MIAMI, FL, 33142
FERNANDEZ LUIS President 3655 N.W. 58TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-02-09 C/O ALDO SANCHEZ, 3655 N.W. 58TH STREET, MIAMI, FL 33142-2019 -
NAME CHANGE AMENDMENT 1985-06-13 C & M OIL COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State