Search icon

FOUR STAR FUEL INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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