Entity Name: | COMPASS FUEL & OIL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Feb 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P19000018171 |
FEI/EIN Number | APPLIED FOR |
Address: | 1110 Brickell Ave, MIAMI, FL, 33131, US |
Mail Address: | 1835 E Hallandale Beach Blvd, #628, Hallandale Beach, FL, 33009, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen Patrick | Agent | 100 BISCAYNE BLVD, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
ALLEN PATRICK LSR. | President | 1395 BRICKELL AVE, SUITE 2801, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-01-14 | 1110 Brickell Ave, Suite 317, MIAMI, FL 33131 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-04 | 1110 Brickell Ave, Suite 317, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-04 | Allen, Patrick | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-05-04 |
Domestic Profit | 2019-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State