Entity Name: | OTAKUFUEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OTAKUFUEL, 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: | 14 Nov 2016 (8 years ago) |
Document Number: | P16000091254 |
FEI/EIN Number |
81-4634927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 SEASHELL CT, PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | 110 SEASHELL CT, PANAMA CITY BEACH, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scott Tracy J | Chief Executive Officer | 110 SEASHELL CT, PANAMA CITY BEACH, FL, 32413 |
SCOTT TRACY JCEO | Agent | 110 SEASHELL CT, PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-11-30 | SCOTT, TRACY Joi, CEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-14 | 110 SEASHELL CT, PANAMA CITY BEACH, FL 32413 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-29 | 110 SEASHELL CT, PANAMA CITY BEACH, FL 32413 | - |
CHANGE OF MAILING ADDRESS | 2017-01-29 | 110 SEASHELL CT, PANAMA CITY BEACH, FL 32413 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-14 |
AMENDED ANNUAL REPORT | 2021-11-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-01-08 |
Reg. Agent Change | 2018-05-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State