Entity Name: | FILL-UPS FOOD STORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FILL-UPS FOOD STORES, INC. 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: | 23 Mar 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P04000051819 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34876 Emerald Coast Parkway, Destin, FL, 32541, US |
Mail Address: | 42 Business Centre Drive, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINK DEBORA | Secretary | 34876 EMERALD COAST PARKWAY, DESTIN, FL, 32541 |
Campbell Scott | Agent | 4100 Legendary Drive, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 34876 Emerald Coast Parkway, Destin, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 4100 Legendary Drive, Suite 200, Destin, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 34876 Emerald Coast Parkway, Destin, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | Campbell, Scott | - |
REINSTATEMENT | 2013-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 2005-09-29 | FILL-UPS FOOD STORES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State