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 |
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 |
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 | - |
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 |
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