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 |
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 | - |
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 | - | - |
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