Search icon

MARINE FUEL SERVICE & SUPPLY COMPANY - Florida Company Profile

Company Details

Entity Name: MARINE FUEL SERVICE & SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE FUEL SERVICE & SUPPLY COMPANY 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: 13 Aug 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000067517
FEI/EIN Number 650294478

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

Address: 1400 SW 52ND WAY, PLANTATION, FL, 33317, US
Mail Address: 1400 SW 52ND WAY, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEVE ERIC President 1400 SW 52ND WAY, PLANTATION, FL
VEVE ERIC Agent 1400 SW 52ND WAY, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 1400 SW 52ND WAY, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 1997-05-08 1400 SW 52ND WAY, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 1997-05-08 VEVE, ERIC -
REGISTERED AGENT ADDRESS CHANGED 1997-05-08 1400 SW 52ND WAY, PLANTATION, FL 33317 -

Documents

Name Date
ANNUAL REPORT 1999-09-23
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-08
DOCUMENTS PRIOR TO 1997 1996-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State