Search icon

CORPORATE FUEL TANKS INC.

Company Details

Entity Name: CORPORATE FUEL TANKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 2001 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000114111
FEI/EIN Number 651156420
Address: 3980 AIRPORT RD, BOX #7, BOCA RATON, FL, 33431
Mail Address: 3980 AIRPORT RD, BOX #7, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SYLVESTER SHERRY Agent 10890 FOX GLEN DRIVE, BOCA RATON, FL, 33428

Vice President

Name Role Address
SYLVESTER BRIAN Vice President 10890 FOX GLEN DRIVE, BOCA RATON, FL, 33428

Director

Name Role Address
SYLVESTER BRIAN Director 10890 FOX GLEN DRIVE, BOCA RATON, FL, 33428
SYLVESTER SHERRY Director 10890 FOX GLEN DRIVE, BOCA RATON, FL, 33428

Secretary

Name Role Address
SYLVESTER SHERRY Secretary 10890 FOX GLEN DRIVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 3980 AIRPORT RD, BOX #7, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2002-05-21 3980 AIRPORT RD, BOX #7, BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000055402 TERMINATED 01030150016 14678 00534 2003-01-16 2008-02-06 $ 266.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
Off/Dir Resignation 2002-10-02
ANNUAL REPORT 2002-05-21
Domestic Profit 2001-11-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State