Search icon

ADVANCED FUEL SYSTEMS II, INC.

Company Details

Entity Name: ADVANCED FUEL SYSTEMS II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Feb 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000016861
FEI/EIN Number 65-0839815
Address: 4057 NE 6TH AVE, OAKLAND PARK, FL 33334
Mail Address: 4057 NE 6TH AVE, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAPPINGTON, GERALD Agent 4057 NE 6TH AVE, OAKLAND PARK, FL 33334

Director

Name Role Address
SAPPINGTON, GERALD Director 4057 NE 6TH AVE, OAKLAND PARK, FL 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-06-05 4057 NE 6TH AVE, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 1998-06-05 4057 NE 6TH AVE, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT NAME CHANGED 1998-06-05 SAPPINGTON, GERALD No data
REGISTERED AGENT ADDRESS CHANGED 1998-06-05 4057 NE 6TH AVE, OAKLAND PARK, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000159354 LAPSED 01020720042 32960 01012 2002-03-28 2022-04-23 $ 4,495.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-06-05
Domestic Profit Articles 1997-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State