Search icon

CO-OP FUELS AND LUBRICANTS, INC.

Company Details

Entity Name: CO-OP FUELS AND LUBRICANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2001 (24 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: P01000072186
FEI/EIN Number 593733323
Address: 4911 8TH AVENUE SOUTH, GULFPORT, FL, 33707
Mail Address: 4911 8TH AVENUE SOUTH, GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LUTER KEVIN Agent 4911 8TH AVE. SOUTH, GULFPORT, FL, 33707

President

Name Role Address
LUTER KEVIN President 4911 8TH AVE S, GULFPORT, FL, 33707

Vice President

Name Role Address
LUTER KEVIN Vice President 4911 8TH AVE S, GULFPORT, FL, 33707

Secretary

Name Role Address
LUTER KEVIN Secretary 4911 8TH AVE S, GULFPORT, FL, 33707

Treasurer

Name Role Address
LUTER KEVIN Treasurer 4911 8TH AVE S, GULFPORT, FL, 33707

Director

Name Role Address
LUTER KEVIN Director 4911 8TH AVENUE SOUTH, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 4911 8TH AVENUE SOUTH, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2025-08-01 4911 8TH AVENUE SOUTH, GULFPORT, FL 33707 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-27 LUTER, KEVIN No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 4911 8TH AVE. SOUTH, GULFPORT, FL 33707 No data
NAME CHANGE AMENDMENT 2001-09-07 CO-OP FUELS AND LUBRICANTS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900008958 LAPSED 06-12707-CO CTY CIV DIV PINELLAS CTY FL 2007-06-06 2012-06-13 $10502.27 LYON FINANCIAL SERVICES, INC., 1310 MADRID ST, SUITE 100, MARSHALL, MN 56258
J05900019504 LAPSED 05-1361-CA 20 JUD CIR CRT IN&FOR COLLIER 2005-10-17 2010-12-08 $448624.38 EVANS OIL COMPANY, LLC., 3170 SOUTH HORSESHOE DRIVE, NAPLES, FL 34104

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
Name Change 2001-09-07
Domestic Profit 2001-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State