Entity Name: | C.S. PETROLEUM CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P05000031806 |
FEI/EIN Number | 161718428 |
Address: | 19537 NW 230TH STREET, HIGH SPRINGS, FL, 32643, US |
Mail Address: | 19537 NW 230TH STREET, HIGH SPRINGS, FL, 32643, US |
ZIP code: | 32643 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALL FLORIDA FIRM, INC. | Agent |
Name | Role | Address |
---|---|---|
strickland spencer L | President | 19537 NW 230TH STREET, HIGH SPRINGS, FL, 32643 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-19 | 19537 NW 230TH STREET, HIGH SPRINGS, FL 32643 | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-19 | ALL FLORIDA FIRM INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-19 | 813 DELTONA BLVD STE A, BOX 1379829, DELTONA, FL 32725 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000659721 | TERMINATED | 2013 SC 002721 | 5TH JUD CIR. LAKE CO. | 2014-05-14 | 2019-05-27 | $1265.20 | CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FLORIDA 32860 |
Name | Date |
---|---|
Off/Dir Resignation | 2015-07-21 |
AMENDED ANNUAL REPORT | 2015-07-15 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-05-06 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State