Search icon

MEHERNOSH OIL, INC. - Florida Company Profile

Company Details

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

MEHERNOSH 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: 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: 17 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 1995 (29 years ago)
Document Number: P94000045586
FEI/EIN Number 593249643

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

Address: 2501 SOUTH STREET, LEESBURG, FL, 34748
Mail Address: 27308 Gingerbread PL, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLE MEHERNOSH Director 27308 Gingerbread PL, LEESBURG, FL, 34748
NOBLE MEHERNOSH President 27308 Gingerbread PL, LEESBURG, FL, 34748
KAPADIA VISPY N Director 2283 Via Puerta, Laguna Woods, CA, 92637
KAPADIA VISPY N Vice President 2283 Via Puerta, Laguna Woods, CA, 92637
PAUL HERMAN S Agent 2468 ATLANTIC BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-22 2501 SOUTH STREET, LEESBURG, FL 34748 -
REINSTATEMENT 1995-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 1995-11-14 2501 SOUTH STREET, LEESBURG, FL 34748 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State