Search icon

AOC OIL, INC.

Company Details

Entity Name: AOC OIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Feb 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2013 (12 years ago)
Document Number: P97000017028
FEI/EIN Number 59-3437077
Address: 1601 MCCLOSKEY BLVD., TAMPA, FL 33605-6710
Mail Address: 1601 MCCLOSKEY BLVD., TAMPA, FL 33605-6710
Place of Formation: FLORIDA

Agent

Name Role Address
BARKETT, KENNETH D Agent 1601 MCCLOSKEY BLVD, TAMPA, FL 33605

President

Name Role Address
BARKETT, HARRY J President 1601 MCCLOSKEY BLVD, TAMPA, FL 33605-6710

Director

Name Role Address
BARKETT, HARRY J Director 1601 MCCLOSKEY BLVD, TAMPA, FL 33605-6710
BARKETT, ANTHONY J Director 1601 MCCLOSKEY BLVD, TAMPA, FL 33605
BARKETT, KENNETH D Director 1601 MCCLOSKEY BLVD, TAMPA, FL 33605
BARKETT, RICHARD A Director 1601 MCCLOSKEY BLVD, TAMPA, FL 33605

Vice President

Name Role Address
BARKETT, ANTHONY J Vice President 1601 MCCLOSKEY BLVD, TAMPA, FL 33605

Secretary

Name Role Address
BARKETT, ANTHONY J Secretary 1601 MCCLOSKEY BLVD, TAMPA, FL 33605

Assistant Secretary

Name Role Address
BARKETT, KENNETH D Assistant Secretary 1601 MCCLOSKEY BLVD, TAMPA, FL 33605

Treasurer

Name Role Address
BARKETT, RICHARD A Treasurer 1601 MCCLOSKEY BLVD, TAMPA, FL 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077076 EXCEL LUBRICANTS EXPIRED 2018-07-16 2023-12-31 No data 1601 MCCLOSKEY BLVD., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-04-09 AOC OIL, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 1601 MCCLOSKEY BLVD., TAMPA, FL 33605-6710 No data
REGISTERED AGENT NAME CHANGED 1999-05-19 BARKETT, KENNETH D No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-19 1601 MCCLOSKEY BLVD, TAMPA, FL 33605 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State