Search icon

OBA FUELING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: OBA FUELING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OBA FUELING SERVICES, 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: 03 Jan 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000004466
FEI/EIN Number 593420565

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

Address: 770 AIRPORT RD, SUITE 7, ORMOND BEACH, FL, 32174
Mail Address: 770 AIRPORT RD, SUITE 7, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ADRIAN President 770 AIRPORT ROAD SUITE 7, ORMOND BEACH, FL, 32174
THOMPSON ADRIAN Agent 770 AIRPORT RD, SUITE 7, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
LAFT, LLC, LAFT ASSET MANAGEMENT, INC., ET AL. VS LIBERTY AEROSPACE, INC. 5D2012-0316 2012-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-32461-CICI

Parties

Name ADRIAN THOMPSON
Role Appellant
Status Active
Name LOUISE F. THOMPSON
Role Appellant
Status Active
Name LAFT, LLC
Role Appellant
Status Active
Representations Jarett A. dePaula, David A. Vukelja
Name LAFT ASSET MANAGEMENT, INC
Role Appellant
Status Active
Name OBA FUELING SERVICES, INC.
Role Appellant
Status Active
Name ORMOND BEACH AVIATION, INC
Role Appellant
Status Active
Name LIBERTY AEROSPACE INC
Role Appellee
Status Active
Representations Christopher S. Morin, MARGARET NAPOLITAN, MICHAEL G. SHANNON

Docket Entries

Docket Date 2015-07-15
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-09-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAFT, LLC
Docket Date 2012-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LIBERTY AEROSPACE, INC
Docket Date 2012-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAFT, LLC
Docket Date 2012-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAFT, LLC
Docket Date 2012-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAFT, LLC
Docket Date 2012-02-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Christopher Morin 177600
Docket Date 2012-02-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-02-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA David A. Vukelja 276618
Docket Date 2012-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of LAFT, LLC
Docket Date 2012-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State