Search icon

SST OIL CORPORATION - Florida Company Profile

Company Details

Entity Name: SST OIL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SST OIL CORPORATION 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: 10 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000040304
FEI/EIN Number 562342066

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

Address: 1190 MISSOURI AVE, LARGO, FL, 33770, US
Mail Address: 1190 MISSOURI AVE, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKOSE JOMON President 1832 SURREY COURT, VIERA, FL, 32955
LUKOSE JOMON Director 1832 SURREY COURT, VIERA, FL, 32955
KUNNATH JOSE Vice President 9306 N. PARKSIDE DRIVE, DESPLAINS, IL, 60016
KUNNATH JOSE Director 9306 N. PARKSIDE DRIVE, DESPLAINS, IL, 60016
MATHEW MAGIE Director 7832 AMBER COURT, SEMINOLE, FL, 33722
MATHEW MAGIE Secretary 7832 AMBER COURT, SEMINOLE, FL, 33722
THOMAS ANISHA Director 1190 MISSOURI AVE, LARGO, FL, 33770
THOMAS ANISHA Treasurer 1190 MISSOURI AVE, LARGO, FL, 33770
MATHEW MAGIE Agent 7832 AMBER COURT, SEMINOLE, FL, 33722

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 1190 MISSOURI AVE, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2010-04-28 1190 MISSOURI AVE, LARGO, FL 33770 -
CANCEL ADM DISS/REV 2008-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-09-15 MATHEW, MAGIE -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 7832 AMBER COURT, SEMINOLE, FL 33722 -
AMENDMENT 2003-05-27 - -

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-20
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-27
Off/Dir Resignation 2005-09-23
ANNUAL REPORT 2005-09-15
ANNUAL REPORT 2005-06-22
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State