Search icon

PETROL LUBE INCORPORATED

Company Details

Entity Name: PETROL LUBE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000039400
FEI/EIN Number 651003148
Address: 15462 Irving Street, Broomfield, CO, 80023, US
Mail Address: 15462 Irving Street, Broomfield, CO, 80023, US
Place of Formation: FLORIDA

Agent

Name Role Address
Picolo Sharon E Agent 111 N Pine Island Road, Plantation, FL, 33324

Director

Name Role Address
FARMER MATTHEW Director 15462 Irving Street, Broomfield, CO, 80023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 15462 Irving Street, Broomfield, CO 80023 No data
CHANGE OF MAILING ADDRESS 2020-06-29 15462 Irving Street, Broomfield, CO 80023 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Picolo, Sharon E No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 111 N Pine Island Road, #205, Plantation, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
ALSON MANAGEMENT SERVICES INC. VS PETROL LUBE INCORPORATED, 3D2011-0810 2011-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-24027

Parties

Name ALSON MANAGEMENT SERVICES, INC.
Role Appellant
Status Active
Representations PETER KNESKI
Name PETROL LUBE INCORPORATED
Role Appellee
Status Active
Representations ROB HYMAN
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ 1 vol.
Docket Date 2011-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-08-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-08-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2011-08-03
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2011-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALSON MANAGEMENT SERVICES
Docket Date 2011-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State