Search icon

STATE ROAD SERVICE STATION INC - Florida Company Profile

Company Details

Entity Name: STATE ROAD SERVICE STATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE ROAD SERVICE STATION 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: 28 Apr 2009 (16 years ago)
Date of dissolution: 10 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: P09000037810
FEI/EIN Number 264766822

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

Address: 100 NW 167 ST, MMIAMI, FL, 33169, US
Mail Address: 100 NW 167 ST, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLADO JOSE A President 100 NW 167 ST, MIAMI, FL, 33169
COLLADO JOSE A Agent 100 NW 167 ST, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127379 VALERO EXPIRED 2014-12-18 2019-12-31 - 100 NW 167TH ST, MIAMI, FL, 33169
G14000026603 ROCKET EXPIRED 2014-03-14 2019-12-31 - 4221 NW 66TH AVE, DAVIE, FL, 33024
G09000111488 U-GAS EXPIRED 2009-05-28 2014-12-31 - 901 N STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 100 NW 167 ST, MMIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2015-04-02 100 NW 167 ST, MMIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 100 NW 167 ST, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2012-02-16 COLLADO, JOSE A -
AMENDMENT 2010-05-10 - -
AMENDMENT 2009-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-10
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State