Search icon

STREICHER MOBILE FUELING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: STREICHER MOBILE FUELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREICHER MOBILE FUELING, 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: 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: 09 Oct 1996 (29 years ago)
Date of dissolution: 13 Feb 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Feb 2007 (18 years ago)
Document Number: P96000084067
FEI/EIN Number 650707824

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

Address: 200 WEST CYPRESS CREEK RD, SUITE 400, FORT LAUDERDALE, FL, 33309-2175, US
Mail Address: 200 WEST CYPRESS CREEK RD, SUITE 400, FORT LAUDERDALE, FL, 33309-2175, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STREICHER MOBILE FUELING, INC., MISSISSIPPI 875330 MISSISSIPPI
Headquarter of STREICHER MOBILE FUELING, INC., ALABAMA 000-909-993 ALABAMA
Headquarter of STREICHER MOBILE FUELING, INC., ALABAMA 000-931-019 ALABAMA
Headquarter of STREICHER MOBILE FUELING, INC., NEW YORK 2090298 NEW YORK

Key Officers & Management

Name Role Address
GATHRIGHT RICHARD E President 200 W. CYPRESS CREEK RD.,SUITE 400, FT. LAUDERDALE, FL, 333092175
GATHRIGHT RICHARD E Chairman 200 W. CYPRESS CREEK RD.,SUITE 400, FT. LAUDERDALE, FL, 333092175
GATHRIGHT RICHARD E Director 200 W. CYPRESS CREEK RD.,SUITE 400, FT. LAUDERDALE, FL, 333092175
SHORE MICHAEL S Vice President 200 WEST CYPRESS CREEK RD , SUITE 400, FORT LAUDERDALE, FL, 333092175
VINGER PAUL C Vice President 200 WEST CYPRESS CREEK RD , SUITE 400, FORT LAUDERDALE, FL, 333092175
WETZEL EUGENE WAYNE Vice President 200 WEST CYPRESS CREEK RD., SUITE 400, FORT LAUDERDALE, FL, 333092175
WILLIAMS GARY G Vice President 200 WEST CYPRESS CREEK RD SUITE 400, FORT LAUDERDALE, FL, 333092175
BEARD ROBERT E Vice President 200 WEST CYPRESS CREEK RD SUITE 400, FORT LAUDERDALE, FL, 333092175
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
MERGER 2007-02-13 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F07000000786. MERGER NUMBER 100000062931
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 200 WEST CYPRESS CREEK RD, SUITE 400, FORT LAUDERDALE, FL 33309-2175 -
CHANGE OF MAILING ADDRESS 2006-04-19 200 WEST CYPRESS CREEK RD, SUITE 400, FORT LAUDERDALE, FL 33309-2175 -
RESTATED ARTICLES 2003-09-24 - -
AMENDMENT 2003-07-23 - -
REGISTERED AGENT NAME CHANGED 2001-04-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2001-04-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2001-03-06 - -
AMENDED AND RESTATEDARTICLES 1996-12-11 - -

Documents

Name Date
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-05
Restated Articles 2003-09-24
Amendment 2003-07-23
ANNUAL REPORT 2003-04-03
REINSTATEMENT 2002-07-30
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-19
Amendment 2001-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State