Entity Name: | PLYMOUTH CITGO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Apr 2010 (15 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P10000037471 |
FEI/EIN Number | 272791873 |
Address: | 2301 W ORANGE BLOSSOM TRAIL, PLYMOUTH, FL, 32712, US |
Mail Address: | 2301 W ORANGE BLOSSOM TRAIL, PLYMOUTH, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOODRAM RUPNARINE | Agent | 2301 W ORANGE BLOSSOM TRAIL, PLYMOUTH, FL, 32712 |
Name | Role | Address |
---|---|---|
BOODRAM RUPNARINE | President | 2301 W ORANGE BLOSSOM TRAIL, PLYMOUTH, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000089042 | MARKET PLACE | EXPIRED | 2013-09-09 | 2018-12-31 | No data | 2301 WEST ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000039985 | LAPSED | 11-17441 (05) | 17TH JUDICIAL, BROWARD CO. | 2011-12-14 | 2017-01-20 | $31,932.09 | SMF ENERGY CORPORATION, D/B/A STREICHER MOBILE FUELING, INC., 200 WEST CYPRESS CREEK ROAD, SUITE 400, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
Domestic Profit | 2010-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State