Search icon

OKEECHOBEE FUEL SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: OKEECHOBEE FUEL SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OKEECHOBEE FUEL SERVICES, CORP. 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: 24 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000049460
FEI/EIN Number 452400169

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

Address: 398 W 9TH ST, HIALEAH, FL, 33010, US
Mail Address: 398 W 9TH ST, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALIX ANGEL A President 398 W 9TH ST, HIALEAH, FL, 33010
CALIX ANGEL A Director 398 W 9TH ST, HIALEAH, FL, 33010
PADILLA HECTOR R Vice President 398 W 9TH ST, HIALEAH, FL, 33010
PADILLA HECTOR R Director 398 W 9TH ST, HIALEAH, FL, 33010
CALIX ANGEL A Agent 398 W 9TH ST, HIAELAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050469 OKEECHOBEE MARATHON EXPIRED 2011-05-27 2016-12-31 - 398 WEST 9TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000214163 TERMINATED 1000000783302 DADE 2018-05-23 2038-05-30 $ 5,655.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001319301 TERMINATED 1000000449490 MIAMI-DADE 2013-08-28 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State