Search icon

FRYER OIL COLLECTION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: FRYER OIL COLLECTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRYER OIL COLLECTION SERVICES 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: 04 Jan 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: P22000004566
FEI/EIN Number 87-4645182

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

Address: 51 NE 154TH STREET, MIAMI, FL, 33162, US
Mail Address: 51 NE 154TH STREET, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOWDUS NEILAE President 51 NE 154TH STREET, MIAMI, FL, 33162
CLOWDUS DAVID Secretary 51 NE 154TH STREET, MIAMI, FL, 33162
CLOWDUS ADDISON Treasurer 51 NE 154TH STREET, MIAMI, FL, 33162
GM FINANCIAL SYSTEMS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 51 NE 154TH STREET, MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 2024-04-11 GM FINANCIAL SYSTEMS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 916 MABBETTE STREET, KISSIMMEE, FL 34741 -
REINSTATEMENT 2024-04-11 - -
CHANGE OF MAILING ADDRESS 2024-04-11 51 NE 154TH STREET, MIAMI, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-08-15 - -

Documents

Name Date
REINSTATEMENT 2024-04-11
Amendment 2022-08-15
Domestic Profit 2022-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State