Search icon

FUEL FX, INC.

Company Details

Entity Name: FUEL FX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2020 (4 years ago)
Document Number: P11000080661
FEI/EIN Number 453244101
Address: 5535 JOHN GIVENS ROAD, CRESTVIEW, FL, 32539, US
Mail Address: 5535 JOHN GIVENS ROAD, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Bowman J. B Agent 5535 John Givens Road, Crestview, FL, 32539

President

Name Role Address
DUNN JONATHAN President 5545 JOHN GIVENS ROAD, CRESTVIEW, FL, 32539

Secretary

Name Role Address
DUNN JONATHAN Secretary 5545 JOHN GIVENS ROAD, CRESTVIEW, FL, 32539

Treasurer

Name Role Address
DUNN JONATHAN Treasurer 5545 JOHN GIVENS ROAD, CRESTVIEW, FL, 32539

Director

Name Role Address
DUNN JONATHAN Director 5545 JOHN GIVENS ROAD, CRESTVIEW, FL, 32539

Chief Financial Officer

Name Role Address
HARDELL KAREN L Chief Financial Officer PO BOX 232, CRESTVIEW, FL, 32536

Vice President

Name Role Address
Bowman J. B Vice President 1769 Osprey Cv, Niceville, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092406 EMERALD COAST AVIATION EXPIRED 2011-09-19 2016-12-31 No data 5545 JOHN GIVENS ROAD, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-17 Bowman, J. Bruce No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 5535 John Givens Road, Crestview, FL 32539 No data
AMENDMENT 2020-08-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 5535 JOHN GIVENS ROAD, CRESTVIEW, FL 32539 No data
CHANGE OF MAILING ADDRESS 2015-04-15 5535 JOHN GIVENS ROAD, CRESTVIEW, FL 32539 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-15
Amendment 2020-08-24
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State