Search icon

SUPER GT CHEVRON, INC. - Florida Company Profile

Company Details

Entity Name: SUPER GT CHEVRON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER GT CHEVRON, 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: 17 Feb 1999 (26 years ago)
Date of dissolution: 03 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2012 (13 years ago)
Document Number: P99000015595
FEI/EIN Number 593556581

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

Address: 1791 SW 135TH ST, OCALA, FL, 34473, US
Mail Address: 1791 SW 135TH ST, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING GARY Director 1791 SW 135TH STREET, OCALA, FL, 34473
FLEMING GARY Agent 1791 SW 135TH STREET, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-03 - -
CHANGE OF MAILING ADDRESS 2010-11-02 1791 SW 135TH ST, OCALA, FL 34473 -
REINSTATEMENT 2010-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-02 1791 SW 135TH STREET, OCALA, FL 34473 -
REGISTERED AGENT NAME CHANGED 2010-11-02 FLEMING, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 1791 SW 135TH ST, OCALA, FL 34473 -
CANCEL ADM DISS/REV 2005-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1999-09-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-03
ANNUAL REPORT 2011-02-13
REINSTATEMENT 2010-11-02
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-07-01
REINSTATEMENT 2005-04-22
ANNUAL REPORT 2003-07-10
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State