Search icon

REFINED OPERATIONS CORP

Company Details

Entity Name: REFINED OPERATIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2018 (7 years ago)
Document Number: P18000061605
FEI/EIN Number 83-1234840
Address: 700 N. Wickham Rd Suite 207, Melbourne, FL, 32935, US
Mail Address: 700 N. Wickham Rd Suite 207, Melbourne, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MOAYER SASSAN J Agent 700 North Wickham Road, Melbourne, FL, 32935

President

Name Role Address
MOAYER SASSAN J President 700 N Wickham Rd, Melbourne, FL, 32935

Vice President

Name Role Address
Moayer Farshad Vice President 3118 Vallejo Way, Melbourne, FL, 329408561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073928 ROOF MAXX OF MELBOURNE, FL ACTIVE 2020-06-29 2025-12-31 No data 1010 NE ABADA CT #102, PALM BAY, FL, 32905
G19000055497 ROC CONSTRUCTION EXPIRED 2019-05-07 2024-12-31 No data 700 N.WICKHAM RD,SUITE 207, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-10 700 N. Wickham Rd Suite 207, Melbourne, FL 32935 No data
CHANGE OF MAILING ADDRESS 2022-10-10 700 N. Wickham Rd Suite 207, Melbourne, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 700 North Wickham Road, Suite 207, Melbourne, FL 32935 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000618827 ACTIVE 23-CA-014630 HILLSBOROUGH COUNTY 2023-11-28 2028-12-20 $75,911.40 BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VIRGINIA 20170

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-18
Domestic Profit 2018-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State