Search icon

OIL CAN MAN, INC.

Company Details

Entity Name: OIL CAN MAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2001 (23 years ago)
Document Number: P93000057690
FEI/EIN Number 65-0430392
Address: 730 NW 7TH STREET, FT LAUDERDALE, FL 33311
Mail Address: 730 NW 7TH STREET, FT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gargiulo, Eugene Agent 4010 NE 31st Ave, Lighthouse Point, FL 33064

President

Name Role Address
Gargiulo, Eugene President 4010 NE 31st Ave, Lighthouse Point, FL 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 4010 NE 31st Ave, Lighthouse Point, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2019-04-09 Gargiulo, Eugene No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 730 NW 7TH STREET, FT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2012-04-15 730 NW 7TH STREET, FT LAUDERDALE, FL 33311 No data
REINSTATEMENT 2001-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000217390 LAPSED COSO-03-1931-60 BROWARD COUNTY COURT 2003-06-17 2008-07-01 $3,429.61 CHICAGO TRIBUNE COMPANY DBA SUN SENTINEL DIGITAL CITY, DEPARTMENT 215365, MIAMI, FL 33121-5365
J03900003881 LAPSED 03-2672 CC 25 MIAMI DADE COUNTY COURT 2003-06-02 2008-08-13 $16153.97 MARTINO TIRE COMPANY, 13155 SW 132 AVENUE, MIAMI, FL 33188
J02000400261 TERMINATED 0000486387 33862 01224 2002-09-27 2007-10-07 $ 29,982.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL330655096
J02000311427 TERMINATED 01021980042 33513 01312 2002-07-25 2007-08-05 $ 26,838.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096
J02000109102 TERMINATED 01020170050 32797 01933 2002-02-21 2022-03-16 $ 30,936.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096
J02000028468 LAPSED 01-008904 COWE 80 CNTY CT BROWARD CNTY 2001-10-10 2007-01-28 $8234.86 DEALERS SOUTHERN LUBRICANTS, 2040 NW 40TH CT, POMPANO BEACH, FL 33064

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339543274 0418800 2014-01-06 3700 NE 25TH AVENUE, LIGHTHOUSE POINT, FL, 33064
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-01-09
Emphasis L: FALL, P: FALL
Case Closed 2014-06-04

Related Activity

Type Referral
Activity Nr 867163
Safety Yes
314268657 0418800 2011-01-13 701 NW 7 TERRACE, FORT LAUDERDALE, FL, 33311
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-01-13
Case Closed 2011-03-14

Related Activity

Type Complaint
Activity Nr 207782152
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-01-25
Abatement Due Date 2011-02-11
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 03
314268830 0418800 2011-01-13 701 NW 7 TERRACE, FORT LAUDERDALE, FL, 33311
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-01-13
Emphasis L: FORKLIFT
Case Closed 2011-02-17

Related Activity

Type Complaint
Activity Nr 207782152
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L01 II
Issuance Date 2011-01-25
Abatement Due Date 2011-02-04
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1576527702 2020-05-01 0455 PPP 730 NW 7TH ST, FORT LAUDERDALE, FL, 33311
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259942.45
Loan Approval Amount (current) 259942.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-7309
Project Congressional District FL-20
Number of Employees 19
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 262886.15
Forgiveness Paid Date 2021-06-22
2271698609 2021-03-13 0455 PPS 730 NW 7th St, Fort Lauderdale, FL, 33311-7326
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259940
Loan Approval Amount (current) 259940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-7326
Project Congressional District FL-20
Number of Employees 19
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 261645.35
Forgiveness Paid Date 2021-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State