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 |
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 |
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 | - | - |
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