Search icon

ST. LUCIE PETROLEUM COMPANY - Florida Company Profile

Company Details

Entity Name: ST. LUCIE PETROLEUM COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. LUCIE PETROLEUM 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: 03 Mar 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V18138
FEI/EIN Number 650524366

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

Address: 2176 RESERVE PARK TERR, PORT ST LUCIE, FL, 34986, US
Mail Address: 2176 RESERVE PARK TERR, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES RANDALL A President 2178 RESERVE PARK TRACE, PORT ST. LUCIE, FL, 34986
JONES RANDALL A Agent 7340 RESERVE CREEK DRIVE, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-26 7340 RESERVE CREEK DRIVE, PORT ST LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-22 2176 RESERVE PARK TERR, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 1998-04-22 2176 RESERVE PARK TERR, PORT ST LUCIE, FL 34986 -
AMENDMENT 1994-10-04 - -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Reg. Agent Change 2001-03-26
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-07-01
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State