Entity Name: | CAPA FUEL SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P10000099308 |
FEI/EIN Number | 274203332 |
Address: | 290 NE 167 ST, MIAMI, FL, 33162, US |
Mail Address: | 290 NE 167 ST, MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALIX ANGEL | Agent | 290 NE 167 ST, MIAMI, FL, 33162 |
Name | Role | Address |
---|---|---|
CALIX ANGEL | President | 290 NE 167 ST, MIAMI, FL, 33162 |
Name | Role | Address |
---|---|---|
CALIX ANGEL | Director | 290 NE 167 ST, MIAMI, FL, 33162 |
Name | Role | Address |
---|---|---|
PADILLA HECTOR R | Vice President | 29 NE 167 ST, MIAMI, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000005915 | JOHNSON MARATHON | EXPIRED | 2011-01-12 | 2016-12-31 | No data | 3034 JOHNSON ST, HOLLYWOOD, FL, 33021 |
G10000112571 | 167 - U-GAS | EXPIRED | 2010-12-09 | 2015-12-31 | No data | 290 NE 167 ST, MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000631923 | ACTIVE | 1000000721121 | DADE | 2016-09-07 | 2036-09-21 | $ 38,134.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13000415753 | TERMINATED | 1000000449201 | BROWARD | 2013-02-08 | 2033-02-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
Domestic Profit | 2010-12-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State