Search icon

FUEL INJECTION PRODUCTS AND SERVICES INCORPORATED - Florida Company Profile

Company Details

Entity Name: FUEL INJECTION PRODUCTS AND SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUEL INJECTION PRODUCTS AND SERVICES INCORPORATED 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: 28 Feb 1997 (28 years ago)
Date of dissolution: 23 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: P97000020500
FEI/EIN Number 650735254

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

Address: 2225 J & C BLVD., NAPLES, FL, 34109, US
Mail Address: 2225 J & C BLVD., NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN BRUCE Vice President 160 10TH ST N, NAPLES, FL, 34102
ESKEW JERRY President 160 10TH ST NORTH, NAPLES, FL, 34102
BUCHANAN BRUCE J Agent 2225 J & C BLVD., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-14 2225 J & C BLVD., NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2014-10-14 2225 J & C BLVD., NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-14 2225 J & C BLVD., NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 1998-03-09 BUCHANAN, BRUCE J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-23
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State