Search icon

FILL-UPS FOOD STORES III, INC. - Florida Company Profile

Company Details

Entity Name: FILL-UPS FOOD STORES III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FILL-UPS FOOD STORES III, 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: 27 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000147172
Address: 42 Business Centre Dr., MIRAMAR BEACH, FL, 32550, US
Mail Address: 42 Business Centre Dr., MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS RUPERT President 42 Business Centre Dr., MIRAMAR BEACH, FL, 32550
PHILLIPS SANDRA K Secretary 42 Business Centre Dr., MIRAMAR BEACH, FL, 32550
PHILLIPS RYAN E Vice President 42 Business Centre Dr., MIRAMAR BEACH, FL, 32550
PHILLIPS-ROE BOBBI A Vice President 42 Business Centre Dr., MIRAMAR BEACH, FL, 32550
PHILLIPS REGAN E Vice President 42 Business Centre Dr., MIRAMAR BEACH, FL, 32550
Link Debora Chief Operating Officer 42 Business Centre Dr., MIRAMAR BEACH, FL, 32550
Campbell Scott Agent 4100 Legendary Drive, Destin, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-20 Campbell, Scott -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 4100 Legendary Drive, Suite 200, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 42 Business Centre Dr., Suite 101, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2013-04-15 42 Business Centre Dr., Suite 101, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State