Search icon

NORTH FEDERAL GAS STATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FEDERAL GAS STATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FEDERAL GAS STATION, 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: 27 Jan 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000009174
FEI/EIN Number 650747746

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

Address: 200 N. FEDERAL HWY., FT. LAUDERDALE, FL, 33301
Mail Address: 200 N. FEDERAL HWY., FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTSHTYN ARYE Director 200 N. FEDERAL HWY., FT. LAUDERDALE, FL, 33301
ROTSHTYN ARYE President 200 N. FEDERAL HWY., FT. LAUDERDALE, FL, 33301
SARRY GABRIEL Director 200 N. FEDERAL HWY., FT. LAUDERDALE, FL, 33301
SARRY GABRIEL Secretary 200 N. FEDERAL HWY., FT. LAUDERDALE, FL, 33301
SARRY GABRIEL Treasurer 200 N. FEDERAL HWY., FT. LAUDERDALE, FL, 33301
ATTAS SHLOMO Vice President 18820 W. DIXIE HWY, MIAMI, FL, 33180
ROTSHTYN ARYE C Agent 200 N. FEDERAL HWY., FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1997-03-18 NORTH FEDERAL GAS STATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000093152 TERMINATED 1000000068997 44974 1633 2008-01-08 2029-01-22 $ 1,750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000332196 TERMINATED 1000000068997 44974 1633 2008-01-08 2029-01-28 $ 1,750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-11
AMENDMENT AND NAME CHANGE 1997-03-18
Domestic Profit Articles 1997-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State