Search icon

PETROLEUM PRODUCTS CORP. - Florida Company Profile

Company Details

Entity Name: PETROLEUM PRODUCTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETROLEUM PRODUCTS CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jan 1955 (70 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Jun 2007 (18 years ago)
Document Number: 173666
FEI/EIN Number 590797384

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

Address: 300 south pointe drive, miami beach, FL, 33180, US
Mail Address: 300 south pointe drive, miami beach, FL, 33139, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR JERROLD Director 300 south pointe drive, miami beach, FL, 33139
KLEIN, MENDEZ & ROTHBARD, LLC Agent 8211 west broward blvd., plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 8211 west broward blvd., 440, plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 300 south pointe drive, 3103, miami beach, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-04-27 300 south pointe drive, 3103, miami beach, FL 33180 -
REGISTERED AGENT NAME CHANGED 2009-04-16 KLEIN, MENDEZ & ROTHBARD, LLC -
CANCEL ADM DISS/REV 2007-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1962-02-28 - -
NAME CHANGE AMENDMENT 1955-09-12 PETROLEUM PRODUCTS CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State