Search icon

FUEL STOP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FUEL STOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUEL STOP, 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: 10 Dec 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P93000084560
FEI/EIN Number 650452818

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

Address: 19499 NW 2ND AVENUE, MIAMI, FL, 33169
Mail Address: 19499 NW 2ND AVENUE, MIAMI, FL, 33169
ZIP code: 33169
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEJTIAR HECTOR President 1301 SW 142 AVENUE, PEMBROKE PINES, FL, 33027
Dejtiar Alejandro Vice President 2635 Rampart way n, Cooper City, FL, 33026
dejtiar alejandro fSr. Agent 19499 NW 2nd Av, Miami gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016482 MIRAMAR TIRE EXPIRED 2019-01-31 2024-12-31 - 19499 NW 2ND AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-17 19499 NW 2nd Av, Miami gardens, FL 33169 -
REGISTERED AGENT NAME CHANGED 2019-09-16 dejtiar, alejandro fabian, Sr. -
AMENDMENT 2006-08-17 - -
AMENDMENT 1999-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-18 19499 NW 2ND AVENUE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1999-08-18 19499 NW 2ND AVENUE, MIAMI, FL 33169 -
REINSTATEMENT 1997-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000291187 ACTIVE 1000000956487 DADE 2023-06-13 2043-06-21 $ 7,495.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000291203 ACTIVE 1000000956489 DADE 2023-06-13 2043-06-21 $ 2,877.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000159236 ACTIVE 1000000949119 DADE 2023-04-06 2043-04-12 $ 74,038.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000159210 ACTIVE 1000000949117 DADE 2023-04-06 2043-04-12 $ 35,796.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000159269 ACTIVE 1000000949122 DADE 2023-04-06 2043-04-12 $ 3,124.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000159293 ACTIVE 1000000949126 DADE 2023-04-06 2043-04-12 $ 2,861.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000097489 ACTIVE 1000000878674 DADE 2021-02-26 2041-03-03 $ 12,185.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000097497 ACTIVE 1000000878676 DADE 2021-02-26 2041-03-03 $ 371.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000577914 ACTIVE 1000000838003 DADE 2019-08-21 2039-08-28 $ 9,580.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-07-17
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54675.00
Total Face Value Of Loan:
54675.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49300.00
Total Face Value Of Loan:
49300.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$49,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,760.58
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $49,300
Jobs Reported:
9
Initial Approval Amount:
$54,675
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,071.39
Servicing Lender:
Grove Bank & Trust
Use of Proceeds:
Payroll: $54,675

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State