Entity Name: | CHARUVIL OIL OF FORT PIERCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARUVIL OIL OF FORT PIERCE 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: | 30 May 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P08000053403 |
FEI/EIN Number |
262700773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 ORANGE DR, FORT PIERCE, FL, 34947, US |
Mail Address: | 4001 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILIP SHIRLY | President | 3843 E. HIBISCUS STREET, WESTON, FL, 33332 |
MATHEW ANNIE | Secretary | 3808 pine lake dr., WESTON, FL, 33332 |
Philip Shirly | Agent | 3843 E. Hibiscus St, WESTON, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 2501 ORANGE DR, FORT PIERCE, FL 34947 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Philip, Shirly | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 3843 E. Hibiscus St, WESTON, FL 33332 | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000153280 | TERMINATED | 1000000737671 | ST LUCIE | 2017-03-13 | 2037-03-17 | $ 5,345.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000106114 | TERMINATED | 1000000735273 | ST LUCIE | 2017-02-15 | 2037-02-24 | $ 1,031.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000527568 | TERMINATED | 1000000720860 | ST LUCIE | 2016-08-25 | 2036-09-06 | $ 4,012.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000527584 | ACTIVE | 1000000720864 | ST LUCIE | 2016-08-25 | 2036-09-06 | $ 168,091.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-10-12 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State