Search icon

THE OIL DEPOT, INC. - Florida Company Profile

Company Details

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

THE OIL DEPOT, 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: 05 May 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Apr 2010 (15 years ago)
Document Number: P95000035384
FEI/EIN Number 650649442

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

Address: 174 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34984, US
Mail Address: 174 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARNED ANTHONY L President 174 SW Port St. Lucie Blvd., Port St. Lucie, FL, 34984
HARNED ANTHONY L Agent 174 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-05 174 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2023-06-05 174 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 2019-03-12 HARNED, ANTHONY L -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 174 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34984 -
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1996-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000916436 LAPSED 56-2010-CA-005294 NINETEENTH JUDICIAL CIRCUIT 2014-08-14 2019-10-08 $712,284.57 SUNTRUST BANK, 303 PEACHTREE STREET NE, SUITE 3600, ATLANTA, GA 30308
J03000306722 LAPSED 03 CA 001263 BC ST. LUCIE COUNTY CIRCUIT COURT 2003-12-11 2008-12-22 $133,914.60 GENERAL ELECTRIC CAPITAL CORPORATION, PO BOX 3083, CEDAR RAPIDS, IOWA 52406

Documents

Name Date
ANNUAL REPORT 2024-06-04
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State