Search icon

CARILLON GAS STATION, INC.

Company Details

Entity Name: CARILLON GAS STATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 1999 (26 years ago)
Date of dissolution: 21 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 Dec 2007 (17 years ago)
Document Number: P99000057926
FEI/EIN Number 650933177
Address: 5098 AIRPORT PULLING ROAD, NAPLES, FL, 34105
Mail Address: 5098 AIRPORT PULLING ROAD, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ECHEVERRIA MIGUEL Agent 5098 AIRPORT RD, NAPLES, FL, 34105

President

Name Role Address
ECHEVERRIA MIGUEL M President 5098 AIRPORT PULLING ROAD, NAPLES, FL, 34105

Treasurer

Name Role Address
ECHEVERRIA MIGUEL M Treasurer 5098 AIRPORT PULLING ROAD, NAPLES, FL, 34105

Vice President

Name Role Address
PRADO MARIANA A Vice President 5098 AIRPORT PULLING ROAD, NAPLES, FL, 34105

Director

Name Role Address
PRADO MARIANA A Director 5098 AIRPORT PULLING ROAD, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-26 5098 AIRPORT PULLING ROAD, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2001-01-26 5098 AIRPORT PULLING ROAD, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2001-01-26 ECHEVERRIA, MIGUEL No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-26 5098 AIRPORT RD, NAPLES, FL 34105 No data
AMENDMENT AND NAME CHANGE 1999-07-26 CARILLON GAS STATION, INC. No data

Documents

Name Date
CORAPVDWN 2007-12-21
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-03-06
Amendment and Name Change 1999-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State