Search icon

C.S. PETROLEUM CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: C.S. PETROLEUM CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.S. PETROLEUM CONTRACTORS, 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000031806
FEI/EIN Number 161718428

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

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

Key Officers & Management

Name Role Address
strickland spencer L President 19537 NW 230TH STREET, HIGH SPRINGS, FL, 32643
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-19 19537 NW 230TH STREET, HIGH SPRINGS, FL 32643 -
REGISTERED AGENT NAME CHANGED 2009-01-19 ALL FLORIDA FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 813 DELTONA BLVD STE A, BOX 1379829, DELTONA, FL 32725 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State