Search icon

ALL WORLD FUEL, INC.

Company Details

Entity Name: ALL WORLD FUEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2017 (8 years ago)
Document Number: P13000083663
FEI/EIN Number 46-3872956
Mail Address: P.O. BOX 8100, FLEMING ISLAND, FL, 32006, US
Address: 2092 Arden Forest Place, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
WOOD GARRY Agent 415 ST JOHNS AVE, PALATKA, FL, 32177

President

Name Role Address
GARNER SUZANNE President 2092 Arden Forest Place, FLEMING ISLAND, FL, 32003

Secretary

Name Role Address
GARNER SUZANNE Secretary 2092 Arden Forest Place, FLEMING ISLAND, FL, 32003

Treasurer

Name Role Address
GARNER SUZANNE Treasurer 2092 Arden Forest Place, FLEMING ISLAND, FL, 32003

Director

Name Role Address
GARNER SUZANNE Director 2092 Arden Forest Place, FLEMING ISLAND, FL, 32003

Vice President

Name Role Address
JOSON TANYA M Vice President 1920 SUGAR MAPLE RD, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 415 ST JOHNS AVE, PALATKA, FL 32177 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 2092 Arden Forest Place, Fleming Island, FL 32003 No data
AMENDMENT 2017-05-12 No data No data
CHANGE OF MAILING ADDRESS 2017-05-12 2092 Arden Forest Place, Fleming Island, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2017-05-12 WOOD, GARRY No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
Amendment 2017-05-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State