Search icon

RESTRUCTURE PETROLEUM MARKETING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RESTRUCTURE PETROLEUM MARKETING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Apr 1976 (49 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 836236
FEI/EIN Number 751372068

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

Address: 205 S HOOVER BLVD., SUITE 101, TAMPA, FL, 33609, US
Mail Address: 205 S HOOVER BLVD., SUITE #101, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CECCARELLI JACK President 205 S HOOVER BLVD. SUITE #101, TAMPA, FL, 33609
CECCARELLI JACK Treasurer 205 S HOOVER BLVD. SUITE #101, TAMPA, FL, 33609
CECCARELLI JACK Agent 205 S HOOVER BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-05 205 S HOOVER BLVD, STE 101, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2002-05-05 CECCARELLI, JACK -
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 205 S HOOVER BLVD., SUITE 101, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1998-04-27 205 S HOOVER BLVD., SUITE 101, TAMPA, FL 33609 -
NAME CHANGE AMENDMENT 1997-09-10 RESTRUCTURE PETROLEUM MARKETING SERVICES, INC. -
NAME CHANGE AMENDMENT 1991-08-13 E-Z SERVE PETROLEUM MARKETING COMPANY -
NAME CHANGE AMENDMENT 1989-05-17 HARKEN MARKETING COMPANY -
EVENT CONVERTED TO NOTES 1987-04-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000190472 LAPSED 02-14548-CC, DIVISION "J" HILLSBOROUGH COUNTY COURT 2003-05-29 2008-06-05 $9681.16 UNDERWRITERS INDEMNITY COMPANY, C/O ROBERT E. MORRIS, P.A., 5020 W. CYPRESS STREET, SUITE 200, TAMPA, FL 33607

Documents

Name Date
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-27
AMENDMENT AND NAME CHANGE 1997-09-10
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State