Search icon

P & S C STORE AND GAS CO. - Florida Company Profile

Company Details

Entity Name: P & S C STORE AND GAS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & S C STORE AND GAS CO. 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: 06 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000001731
FEI/EIN Number APPLIED FOR

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

Mail Address: 5852 SOUTH ORANGE AVE, ORLANDO, FL, 32809, US
Address: 5852 SOUTH ORANGE AVE, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Marcos J President 1416 CAREY GLEN CIRCLE, Orlando, FL, 32824
PEREZ MARCOS J Agent 5852 SOUTH ORANGE AVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-21 PEREZ, MARCOS J -
REINSTATEMENT 2015-12-06 - -
CHANGE OF MAILING ADDRESS 2015-12-06 5852 SOUTH ORANGE AVE, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-06 5852 SOUTH ORANGE AVE, ORLANDO, FL 32809 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000844841 TERMINATED 1000000688442 ORANGE 2015-07-28 2035-08-13 $ 3,265.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000784195 TERMINATED 1000000684895 ORANGE 2015-07-08 2035-07-22 $ 1,166.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-12-06
Domestic Profit 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State