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 |
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 |
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 | - | - |
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 |
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