Entity Name: | FOUR STAR FUEL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOUR STAR 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: | 18 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P05000056933 |
FEI/EIN Number |
202698362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29602 STATE RD 52, SAN ANTONIO, FL, 33576 |
Mail Address: | 29602 STATE RD 52, SAN ANTONIO, FL, 33576 |
ZIP code: | 33576 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHEW SALIM | President | 507 LITTLE EAGLE CT, VALRICO, FL, 33594 |
JOSEKUTTY KURIAN | Vice President | 3108 WEST RIDGE DR, HOLIDAY, FL, 34691 |
ILLIKAL JAMES | Treasurer | 309 CARRIAGE OAK PLACE, SEFFNER, FL, 33584 |
ABRAHAM JOSEPH | Secretary | 4106 IMPERIAL EAGLE DR, VALRICO, FL, 33594 |
ABRAHAM JOSEPH | Agent | 4106 IMPERIAL EAGLE DR, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-30 | 4106 IMPERIAL EAGLE DR, VALRICO, FL 33594 | - |
CANCEL ADM DISS/REV | 2008-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2008-09-30 | 29602 STATE RD 52, SAN ANTONIO, FL 33576 | - |
REGISTERED AGENT NAME CHANGED | 2008-09-30 | ABRAHAM, JOSEPH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-15 | 29602 STATE RD 52, SAN ANTONIO, FL 33576 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-05-15 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-19 |
REINSTATEMENT | 2008-09-30 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-06-15 |
Domestic Profit | 2005-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State