Search icon

KRYSTAL OIL AND LUBE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: KRYSTAL OIL AND LUBE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRYSTAL OIL AND LUBE CENTER, 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: 06 May 2004 (21 years ago)
Date of dissolution: 05 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: P04000073970
FEI/EIN Number 201135240

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

Address: 8539 SE 183RD AVENUE ROAD, OCKLAWAHA, FL, 32179
Mail Address: 8539 SE 183RD AVENUE ROAD, OCKLAWAHA, FL, 32179
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIEST KATHY President 8539 SE 183RD AVENUE ROAD, OCKLAWAHA, FL, 32179
PRIEST CHARLES Vice President 8539 SE 183RD AVENUE ROAD, OCKLAWAHA, FL, 32179
PRIEST KATHY Agent 8539 SE 183RD AVENUE ROAD, OCKLAWAHA, FL, 32179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-05 - -
REGISTERED AGENT NAME CHANGED 2012-02-28 PRIEST, KATHY -
REINSTATEMENT 2010-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State