Search icon

UOOLIGAN GAS STATION CONVENIENCE STORE INC - Florida Company Profile

Company Details

Entity Name: UOOLIGAN GAS STATION CONVENIENCE STORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UOOLIGAN GAS STATION CONVENIENCE STORE 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: 13 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: P16000075282
FEI/EIN Number 81-3852080

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

Address: 11163 TAMIAMI TRL E, NAPLES, FL, 34113, US
Mail Address: 11163 TAMIAMI TRL E, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULLAH SAEEDA Vice President 11163 TAMIAMI EAST TRAIL, NAPLES, FL, 34113
ULLAH SUMERA President 11163 TAMIAMI EAST TRAIL, NAPLES, FL, 34113
Ullah Saeeda Agent 11163 TAMIAMI EAST TRAIL, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 Ullah, Saeeda -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 11163 TAMIAMI EAST TRAIL, NAPLES, FL 34113 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDED AND RESTATEDARTICLES 2016-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000587384 ACTIVE 1000001010110 COLLIER 2024-09-05 2044-09-11 $ 248,346.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000360046 ACTIVE 2:18 CV-611 FTM-38NPM US COURTS MIDDLE DISTRICT 2020-06-15 2025-11-12 $56,366.00 MARIA Y. VAZQUEZ, C/O 1172 S. DIXIE HIGHWAY 175 175, 175, CORAL GABLES, FLORIDA 33146
J18000190546 TERMINATED 1000000780592 COLLIER 2018-04-23 2038-05-16 $ 4,065.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000075986 TERMINATED 1000000771531 COLLIER 2018-02-02 2038-02-21 $ 4,041.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-11-06
REINSTATEMENT 2019-01-03
ANNUAL REPORT 2017-05-01
Amended and Restated Articles 2016-10-11
Domestic Profit 2016-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State