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 |
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 |
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 | - | - |
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