Search icon

A AND A GAS & DIESEL, CORP. - Florida Company Profile

Company Details

Entity Name: A AND A GAS & DIESEL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A AND A GAS & DIESEL, CORP. 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: 18 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000134210
FEI/EIN Number 522419466

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

Address: 13075 NW 27TH AVENUE, MIAMI, FL, 33167
Mail Address: 1595 NORMANDY DR, MIAMI BEACH, FL, 33141
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA RAUL President 13075 NW 27TH AVENUE, MIAMI, FL, 33167
BATISTA RAUL Treasurer 13075 NW 27TH AVENUE, MIAMI, FL, 33167
BATISTA RAUL Director 13075 NW 27TH AVENUE, MIAMI, FL, 33167
BATISTA ELIZABETH Secretary 1595 NORMANDY DRIVE, MIAMI BEACH, FL, 33141
BATISTA RAUL Agent 13075 NW 27TH AVENUE, MIAMI, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000123955 SUNOCO EXPIRED 2013-12-18 2018-12-31 - 1595 NORMANDY DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2013-09-24 - -
AMENDMENT 2011-11-09 - -
CHANGE OF MAILING ADDRESS 2007-01-22 13075 NW 27TH AVENUE, MIAMI, FL 33167 -
AMENDMENT 2006-06-15 - -
REGISTERED AGENT NAME CHANGED 2006-06-15 BATISTA, RAUL -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-16
Amendment 2013-09-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-18
Amendment 2011-11-09
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State