Search icon

SOUTHERN FUEL, INC.

Company Details

Entity Name: SOUTHERN FUEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jan 1996 (29 years ago)
Document Number: P96000002979
FEI/EIN Number 59-3374046
Address: 7028 E MOUNT VERNON ST, GLEN SAINT MARY, FL 32040
Mail Address: 7028 E MOUNT VERNON ST, GLEN SAINT MARY, FL 32040
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Agent

Name Role Address
DRISKELL, THOMAS W PRES Agent 7028 E MOUNT VERNON ST, GLEN SAINT MARY, FL 32040

Director

Name Role Address
Driskell, Tommy W Director 7028 E MOUNT VERNON ST, GLEN SAINT MARY, FL 32040

Secretary

Name Role Address
Driskell, Tommy W Secretary 7028 E MOUNT VERNON ST, GLEN SAINT MARY, FL 32040

Treasurer

Name Role Address
Driskell, Tommy W Treasurer 7028 E MOUNT VERNON ST, GLEN SAINT MARY, FL 32040

Vice President

Name Role Address
Driskell, Tommy W Vice President 7028 E MOUNT VERNON ST, GLEN SAINT MARY, FL 32040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96088900066 PIT STOP ACTIVE 1996-03-28 2026-12-31 No data 7028 E MOUNT VERNON ST, GLEN ST MARY, FL, 32040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 7028 E MOUNT VERNON ST, GLEN SAINT MARY, FL 32040 No data
CHANGE OF MAILING ADDRESS 2022-02-08 7028 E MOUNT VERNON ST, GLEN SAINT MARY, FL 32040 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 7028 E MOUNT VERNON ST, GLEN SAINT MARY, FL 32040 No data
REGISTERED AGENT NAME CHANGED 2019-04-17 DRISKELL, THOMAS W PRES No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State