Search icon

ST. LUCIE WEST OIL CO., INC. - Florida Company Profile

Company Details

Entity Name: ST. LUCIE WEST OIL CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. LUCIE WEST OIL CO., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P93000006040
FEI/EIN Number 265883806

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

Address: 3125 S.W. MAPP ROAD, PALM CITY, FL, 34990
Mail Address: 3125 S.W. MAPP ROAD, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST BRIAN G President 3125 S.W. MAPP ROAD, PALM CITY, FL, 34990
WEST BRIAN G Director 3125 S.W. MAPP ROAD, PALM CITY, FL, 34990
WEST BRIAN G Agent 3125 S.W. MAPP ROAD, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-26 3125 S.W. MAPP ROAD, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2001-09-26 3125 S.W. MAPP ROAD, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-26 3125 S.W. MAPP ROAD, PALM CITY, FL 34990 -
REINSTATEMENT 1999-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000142188 ACTIVE 1000000862495 ST LUCIE 2020-02-28 2040-03-04 $ 7,859.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J04000023424 LAPSED 1000000003329 1898 2672 2004-02-11 2024-03-03 $ 5,496.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J03000032120 LAPSED 01030070053 01646 02386 2003-01-23 2023-01-24 $ 3,893.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363

Documents

Name Date
ANNUAL REPORT 2002-08-27
ANNUAL REPORT 2001-09-26
ANNUAL REPORT 2000-05-11
REINSTATEMENT 1999-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State