Search icon

OKEECHOBEE GAS STATION INC - Florida Company Profile

Company Details

Entity Name: OKEECHOBEE GAS STATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OKEECHOBEE GAS STATION INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: P15000032016
FEI/EIN Number 47-3668669

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

Address: 1921 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409
Mail Address: 1921 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSEM CAN President 1921 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409
MICELI BRUNO Vice President 1921 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409
KOSEM CAN Agent 1921 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066145 OKEECHOBEE STATION PROPERTY EXPIRED 2018-06-07 2023-12-31 - 1921 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-12 - -
REGISTERED AGENT NAME CHANGED 2019-12-12 KOSEM, CAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-04-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
Amendment 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State