Search icon

PETROMAR MARKETING, INC.

Company Details

Entity Name: PETROMAR MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Aug 1996 (28 years ago)
Date of dissolution: 21 Jun 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jun 2005 (20 years ago)
Document Number: F96000004134
FEI/EIN Number 13-3478202
Address: 95 MERRICK WAY, SUITE 507, CORAL GABLES, FL 33134
Mail Address: 95 MERRICK WAY, SUITE 507, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

President

Name Role Address
CHESTER, ROBERT A President 95 MERRICK WAY STE 507, CORAL GABLES, FL 33134

Secretary

Name Role Address
CHESTER, ROBERT A Secretary 95 MERRICK WAY STE 507, CORAL GABLES, FL 33134

Director

Name Role Address
CHESTER, ROBERT A Director 95 MERRICK WAY STE 507, CORAL GABLES, FL 33134
ASKINAS, MITCHEL Director 422 E 72ND ST, 26E, NEW YORK, NY 10021

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-06-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-06 95 MERRICK WAY, SUITE 507, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2001-03-06 95 MERRICK WAY, SUITE 507, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900017846 LAPSED 04-4825 CA 08 CIR CRT OF MIAMI-DADE COUNTY 2004-06-28 2009-07-29 $97327.10 IMPERIAL OIL LIMITED, 111 SAINT CLAIR AVENUE WEST, TORONTO, ON CANADA, OC M5W1K-3

Documents

Name Date
Withdrawal 2005-06-21
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State