BYRD OIL DISTRIBUTORS, INC. - Florida Company Profile

Entity Name: | BYRD OIL DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BYRD OIL DISTRIBUTORS, 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: | 01 May 1992 (33 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | V32937 |
FEI/EIN Number |
593126625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 204 milford haven cove, Longwood, FL, 32779, US |
Mail Address: | 204 milford haven cove, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mangum Kevin | Agent | 225 E. ROBINSON STREET, ORLANDO, FL, 32801 |
LETCHWORTH, CHARLES A. | Director | 204 milford haven cove, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | Mangum, Kevin | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-21 | 225 E. ROBINSON STREET, Mateer-Harbert, PA, 600, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 204 milford haven cove, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 204 milford haven cove, Longwood, FL 32779 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900016123 | LAPSED | 6-07-CV-303-ORL-18DAB | US DIS CRT MDL DIS FL ORLANDO | 2007-10-15 | 2012-10-19 | $18922.00 | CHEVRON U.S.A. INC., 6001 BOLLING CANYON ROAD, ROOM 5319, SAN RAMON, CA 94583 |
J07900013700 | LAPSED | 6:07-CV-303-ORL-18DAB | US DIS CRT MID DIS FL ORLANDO | 2007-08-15 | 2012-09-12 | $114672.07 | CHEVRON U.S.A., INC., 6001 BOLLINGER CANYON ROAD, ROOM 5319, SAN RAMON, CA 94583 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-30 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State