Search icon

COMPASS OIL, INC. - Florida Company Profile

Company Details

Entity Name: COMPASS OIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPASS OIL, 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: 08 Nov 1993 (31 years ago)
Date of dissolution: 15 Feb 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2002 (23 years ago)
Document Number: P93000077024
FEI/EIN Number 650447002

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

Address: 1783 TAMIAMI TR, PT CHARLOTTE, FL, 33948, US
Mail Address: 30 SPORTSMAN LANE, ROTONDA WEST, FL, 33947, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHEN ROBERT T Agent 1602 JACKSON ST, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-02-15 - -
CHANGE OF MAILING ADDRESS 1999-02-22 1783 TAMIAMI TR, PT CHARLOTTE, FL 33948 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-08 1783 TAMIAMI TR, PT CHARLOTTE, FL 33948 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000479299 TERMINATED 01-2069-CA CIRCUIT COURT - CHARLOTTE COUN 2002-12-02 2007-12-09 $37,193.22 LYON FINANCIAL SERVICES INC, 1310 MADRID STREET SUITE 100, MARSHALL MN 56258

Documents

Name Date
Off/Dir Resignation 2002-04-05
Reg. Agent Resignation 2002-03-20
Voluntary Dissolution 2002-02-15
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State