Search icon

FUEL CONCEPTS, INC.

Company Details

Entity Name: FUEL CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: P02000019398
FEI/EIN Number 043615210
Address: 6481 WEST SUNRISE BLVD., PLANTATION, FL, 33313
Mail Address: 15595 SW 25TH TERRACE, MIAMI, FL, 33185
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES DANNY Agent 15595 SW 25TH TERRACE, MIAMI, FL, 33185

Director

Name Role Address
FLORES DANNY Director 15595 SW 25TH TERRACE, MIAMI, FL, 33185

President

Name Role Address
FLORES DANNY President 15595 SW 25TH TERRACE, MIAMI, FL, 33185

Secretary

Name Role Address
FLORES DANNY Secretary 15595 SW 25TH TERRACE, MIAMI, FL, 33185

Treasurer

Name Role Address
FLORES DANNY Treasurer 15595 SW 25TH TERRACE, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053959 AMERIKA GAS STATION ACTIVE 2021-04-20 2026-12-31 No data 15595 SW 25TH TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 6481 WEST SUNRISE BLVD., PLANTATION, FL 33313 No data
CANCEL ADM DISS/REV 2008-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2006-06-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2005-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-12 FLORES, DANNY No data
CHANGE OF MAILING ADDRESS 2005-05-12 6481 WEST SUNRISE BLVD., PLANTATION, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-12 15595 SW 25TH TERRACE, MIAMI, FL 33185 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4819917700 2020-05-01 0455 PPP 6481 W SUNRISE BLVD, PLANTATION, FL, 33313
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6292
Loan Approval Amount (current) 6292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33313-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6376.3
Forgiveness Paid Date 2021-09-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State