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 |
Name | Role | Address |
---|---|---|
Picolo Sharon E | Agent | 111 N Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
FARMER MATTHEW | Director | 15462 Irving Street, Broomfield, CO, 80023 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALSON MANAGEMENT SERVICES INC. VS PETROL LUBE INCORPORATED, | 3D2011-0810 | 2011-03-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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