Search icon

SUNOCO OF ST AUGUSTINE I, INC

Company Details

Entity Name: SUNOCO OF ST AUGUSTINE I, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 2004 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: P04000128484
FEI/EIN Number 800114216
Address: 225 BILBAO DR, ST AUGUSTINE, FL, 32086
Mail Address: 225 Bilbao DR, St Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
FISSEHAYE HAGOS Agent 225 BILBAO DR, ST AUGUSTINE, FL, 32086

President

Name Role Address
Fissehayer Hagos President 225 Bilbao Dr, Saint Augustine, FL, 320868853

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162748 SONOCO 24/SEVEN EXPRESS EXPIRED 2009-10-07 2014-12-31 No data 450 S. PPONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084, US
G09000140824 SUNOCO 24/SEVEN EXPRESS EXPIRED 2009-07-31 2014-12-31 No data 450 S. PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 225 BILBAO DR, ST AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 225 BILBAO DR, ST AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2020-06-07 225 BILBAO DR, ST AUGUSTINE, FL 32086 No data
NAME CHANGE AMENDMENT 2009-07-13 SUNOCO OF ST AUGUSTINE I, INC No data
REGISTERED AGENT NAME CHANGED 2005-02-23 FISSEHAYE, HAGOS No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-01
Amended and Restated Articles 2023-04-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State