Search icon

FUELING COMPONENTS, INC. - Florida Company Profile

Company Details

Entity Name: FUELING COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUELING COMPONENTS, 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: 10 Dec 1991 (33 years ago)
Date of dissolution: 09 Apr 2012 (13 years ago)
Last Event: NOTICE OF DIS CORP
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: S99306
FEI/EIN Number 593104862

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

Address: 1212 BERNITA STREET, JACKSONVILLE, FL, 32211, US
Mail Address: 1212 BERNITA STREET, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EYRICK PETER T President 1212 BERNITA STREET, JACKSONVILLE, FL, 32211
EYRICK PETER T Director 1212 BERNITA STREET, JACKSONVILLE, FL, 32211
COMBS TIMOTHY L Vice President 1212 BERNITA STREET, JACKSONVILLE, FL, 32211
HILBERT REBECCA C Secretary 1212 BERNITA STREET, JACKSONVILLE, FL, 32211
HILBERT REBECCA C Treasurer 1212 BERNITA STREET, JACKSONVILLE, FL, 32211
EYRICK PETER T Agent 1212 BERNITA STREET, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
NOTICE OF CORP DISS 2012-04-09 - -
VOLUNTARY DISSOLUTION 2012-03-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-19 EYRICK, PETER T -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 1212 BERNITA STREET, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2010-01-08 1212 BERNITA STREET, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 1212 BERNITA STREET, JACKSONVILLE, FL 32211 -

Documents

Name Date
Notice of Corp. Dissolution 2012-04-09
VOLUNTARY DISSOLUTION 2012-03-28
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-11-28
ANNUAL REPORT 2006-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315477208 0419700 2011-05-18 4544 ATLANTIC BLVD., JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-05-18
Emphasis S: COMMERCIAL CONSTR
Case Closed 2011-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2011-06-23
Abatement Due Date 2011-06-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Gravity 00
311823678 0419700 2009-09-10 3845 BLANDING BLVD, JACKSONVILLE, FL, 32210
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-09-10
Emphasis L: FALL, S: TRENCHING, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, N: TRENCH
Case Closed 2010-01-26

Related Activity

Type Referral
Activity Nr 201358041
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2009-12-29
Abatement Due Date 2010-01-26
Current Penalty 1000.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2009-12-29
Abatement Due Date 2010-01-26
Current Penalty 590.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State