Search icon

FUELTEC OIL SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: FUELTEC OIL SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUELTEC OIL SERVICE CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P96000037970
FEI/EIN Number 650660259

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

Address: 3010 NW 23 TERR., MIAMI, FL, 33142, US
Mail Address: 3010 NW 23 TERR., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ DANIA Vice President 50 NW 130 AVE, MIAMI, FL, 33182
COSTA RICARDO President 50 NW 130 AVE, MIAMI, FL, 33182
COSTA LUIS Secretary 50 NW 130 AVE, MIAMI, FL, 33182
SUAREZ DANIA Agent 50 N.W 130 AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 50 N.W 130 AVE, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-05 3010 NW 23 TERR., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2001-05-05 3010 NW 23 TERR., MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000935022 LAPSED 2013-16690-CA-01 11TH JUDICIAL CIRCUIT MIAMI 2014-10-28 2019-11-04 $556,852.00 CARISAM-SAMUEL MEISEL (FL), INC., 10900 NW 27TH STREET, DORAL, FLORIDA, 33172
J11000580527 LAPSED 10-11399-CON-070 BROWARD COUNTY COURT 2011-08-03 2016-09-12 $15,422.21 HERBERT STETTIN AS CHAPTER 11 TRUSTEE OF ROTHSTEIN ROSE, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State