Search icon

SAINT GEORGE OIL INC. - Florida Company Profile

Company Details

Entity Name: SAINT GEORGE OIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAINT GEORGE OIL 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: 07 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000024151
FEI/EIN Number 262132691

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

Address: 850 CAPITALWALK DRIVE, 3308, TALLAHASSEE, FL, 32303
Mail Address: 850 CAPITALWALK DRIVE, 3308, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARWISH KAMAL M President 850 CAPITALWALK 3308, TALLAHASSEE, FL, 32303
DARWISH KAMAL M Agent 850 CAPITALWALK DRIVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-09 850 CAPITALWALK DRIVE, 3308, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2012-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 850 CAPITALWALK DRIVE, 3308, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2012-03-09 850 CAPITALWALK DRIVE, 3308, TALLAHASSEE, FL 32303 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001839456 ACTIVE 1000000565219 FRANKLIN 2013-12-18 2033-12-26 $ 330.00 STATE OF FLORIDA0132218
J13001137117 ACTIVE 1000000516691 FRANKLIN 2013-06-13 2032-06-19 $ 126,057.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000680398 ACTIVE 1000000485486 FRANKLIN 2013-03-27 2033-04-04 $ 17,786.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J12000689078 ACTIVE 1000000341723 FRANKLIN 2012-10-15 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
REINSTATEMENT 2012-03-09
ANNUAL REPORT 2010-05-01
CORAPREIWP 2009-12-07
Domestic Profit 2008-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State