Entity Name: | SAN OIL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAN OIL COMPANY 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: | 05 Nov 1999 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P99000097612 |
FEI/EIN Number |
650960353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 W KING ST, COCOA, FL, 32926 |
Mail Address: | 4600 W KING ST, COCOA, FL, 32926 |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOMON LUKOSE | Secretary | 1832 SURVE CT, VIERA, FL, 33955 |
MATHEW MAGIE | Agent | 7832 AMBER CT, SEMINOLE, FL, 33772 |
MATHEW MAGIE | President | 7832 AMBER CT, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-09-15 | MATHEW, MAGIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-15 | 7832 AMBER CT, SEMINOLE, FL 33772 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-20 | 4600 W KING ST, COCOA, FL 32926 | - |
CHANGE OF MAILING ADDRESS | 2001-02-20 | 4600 W KING ST, COCOA, FL 32926 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-06 |
Off/Dir Resignation | 2005-09-23 |
ANNUAL REPORT | 2005-09-15 |
ANNUAL REPORT | 2005-06-09 |
ANNUAL REPORT | 2004-01-16 |
ANNUAL REPORT | 2003-01-10 |
ANNUAL REPORT | 2002-11-15 |
ANNUAL REPORT | 2001-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State