Entity Name: | CHARUVIL OIL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARUVIL 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: | 25 Mar 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P08000030723 |
FEI/EIN Number |
262259028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 PRIMA VISTA BLVD, PORT ST.LUCIE, FL |
Mail Address: | 4001, west Hillsboro Blvd., Deerfieald Beach, FL, 33442, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHEW ANNIE | President | 3808 pine lake dr., WESTON, FL, 33332 |
PHILIP SHIRLY | Secretary | 3808 pine lake dr., WESTON, FL, 33332 |
MATHEW SOLOMON | Agent | 3808 pine lake dr, WESTON, FL, 33332 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08113900366 | VALERO | EXPIRED | 2008-04-22 | 2013-12-31 | - | 815 EAST PRIMA VISTA BLVD, PT. ST. LUCIE, FL, 34954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 815 PRIMA VISTA BLVD, PORT ST.LUCIE, FL | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 3808 pine lake dr, WESTON, FL 33332 | - |
REINSTATEMENT | 2017-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | MATHEW, SOLOMON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-12 | 815 PRIMA VISTA BLVD, PORT ST.LUCIE, FL | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000170423 | TERMINATED | 1000000780463 | ST LUCIE | 2018-04-20 | 2038-04-25 | $ 2,310.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J18000151092 | TERMINATED | 1000000779147 | ST LUCIE | 2018-04-09 | 2038-04-11 | $ 7,294.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J16000659650 | ACTIVE | 1000000723659 | ST LUCIE | 2016-09-30 | 2036-10-05 | $ 197,146.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J16000479554 | TERMINATED | 1000000718703 | ST LUCIE | 2016-08-03 | 2036-08-10 | $ 6,999.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-04-06 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-09-04 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State