Search icon

PETROCHEM, INC. - Florida Company Profile

Company Details

Entity Name: PETROCHEM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PETROCHEM, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Sep 1986 (39 years ago)
Date of dissolution: 31 Jul 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2002 (23 years ago)
Document Number: J34604
FEI/EIN Number 59-2721173

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

Address: % PETER A. CORNILLIAC, 4111D NW 132ND ST, OPA LOCKA, FL 33054
Mail Address: 4111D NW 132ND ST, OPALOCKA, FL 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNILLIAC, PETER A Agent 411 D NW 132 ST, OPALOCKA, FL 33054
CORNILLIAC, PETER President 4111D NW 132 ST, OPALOCKA, FL
CORNILLIAC, PETER Secretary 4111D NW 132 ST, OPALOCKA, FL
CORNILLIAC, PETER Treasurer 4111D NW 132 ST, OPALOCKA, FL
CORNILLIAC, PETER A. Director 411D NW 132 ST, OPALAOCKA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 % PETER A. CORNILLIAC, 4111D NW 132ND ST, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 1999-02-24 % PETER A. CORNILLIAC, 4111D NW 132ND ST, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 1999-02-24 CORNILLIAC, PETER A -
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 411 D NW 132 ST, OPALOCKA, FL 33054 -

Documents

Name Date
Voluntary Dissolution 2002-07-31
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-01-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State