Entity Name: | C AND M FUEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C AND M FUEL, 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: | 03 May 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P04000071472 |
FEI/EIN Number |
201071148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4725 Santa Cruz Way, DAVIE, FL, 33314, US |
Mail Address: | 1514 Whitehall Drive, DAVIE, FL, 33324, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ CARLOS J | President | 4725 Santa Cruz Way, DAVIE, FL, 33314 |
ORTIZ CARLOS J | Agent | 4725 Santa Cruz Way, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 4725 Santa Cruz Way, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 4725 Santa Cruz Way, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2020-09-29 | 4725 Santa Cruz Way, DAVIE, FL 33314 | - |
NAME CHANGE AMENDMENT | 2006-05-18 | C AND M FUEL, INC. | - |
CANCEL ADM DISS/REV | 2006-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-01-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State