Search icon

PETROLEUM MARKETERS, INC. - Florida Company Profile

Company Details

Entity Name: PETROLEUM MARKETERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETROLEUM MARKETERS, 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: 22 Feb 1972 (53 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 395927
FEI/EIN Number 591568865

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

Address: 2246 TIVOLI LANE, JACKSONVILLE, FL, 32259
Mail Address: 2246 TIVOLI LANE, JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMPE CATHERINE M Vice President 2246 TIVOLI LANE, JACKSONVILLE, FL, 32259
LAMPE CATHERINE M Agent 2246 TIVOLI LANE, JACKSONVILLE, FL, 32259
LAMPE, DIEDRICH L President 2246 TIVOLI LANE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-14 2246 TIVOLI LANE, JACKSONVILLE, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-14 2246 TIVOLI LANE, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2004-01-14 2246 TIVOLI LANE, JACKSONVILLE, FL 32259 -
REINSTATEMENT 2002-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-05-15 LAMPE, CATHERINE M -
REINSTATEMENT 1990-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-03-03
REINSTATEMENT 2002-12-05
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State