Search icon

PUNTA GORDA PETROLEUM INC. - Florida Company Profile

Company Details

Entity Name: PUNTA GORDA PETROLEUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUNTA GORDA PETROLEUM INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 06 Oct 2000 (25 years ago)
Date of dissolution: 08 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: P00000094695
FEI/EIN Number 651045637

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

Mail Address: 8673 LITTLETON ROAD, FORT MYERS, FL, 33903
Address: 26520 JONES LOOP ROAD, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASHID MUNAF President 17 SE 20TH PL, CAPE CORAL, FL, 33990
RASHID MUNAF Director 17 SE 20TH PL, CAPE CORAL, FL, 33990
RASHID MUNAF Agent 8673 LITTLETON ROAD, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 8673 LITTLETON ROAD, NORTH FORT MYERS, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 26520 JONES LOOP ROAD, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2001-02-28 26520 JONES LOOP ROAD, PUNTA GORDA, FL 33950 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000071087 TERMINATED 1000000248360 CHARLOTTE 2012-01-26 2032-02-01 $ 4,868.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000724109 TERMINATED 1000000238465 CHARLOTTE 2011-10-25 2031-11-02 $ 6,658.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000530803 TERMINATED 1000000229154 CHARLOTTE 2011-08-11 2031-08-17 $ 9,525.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000542717 TERMINATED 1000000229155 LEE 2011-08-11 2021-08-24 $ 1,012.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
LARRY SAZANT VS TOTALBANK, ET AL 2D2014-0928 2014-02-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2011-2294 CA

Parties

Name LARRY SAZANT
Role Appellant
Status Active
Representations Mark L. Pomeranz, Esq.
Name TOTALBANK
Role Appellee
Status Active
Name PETROLEUM & FRANCHISE CAPITAL
Role Appellee
Status Active
Name FLORIDA GAS SUPPLIERS, L L C
Role Appellee
Status Active
Name MUNAF RASHID
Role Appellee
Status Active
Name PUNTA GORDA PETROLEUM INC.
Role Appellee
Status Active
Name MONEYGRAM PAYMENT SYSTEMS, INC.
Role Appellee
Status Active
Name LYON FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name EDISON OIL COMPANY
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva and Kelly
Docket Date 2014-04-14
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2014-04-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ regarding the record with attachment
On Behalf Of CHARLOTTE CLERK
Docket Date 2014-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA shall....
Docket Date 2014-02-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-02-26
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-02-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK
Docket Date 2014-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY SAZANT
PUNTA GORDA PETROLEUM, INC. VS TOTALBANK 2D2013-5776 2013-12-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
11002294CA

Parties

Name PUNTA GORDA PETROLEUM INC.
Role Appellant
Status Active
Representations MATTHEW S. TOLL, ESQ., STEPHEN N. MC GUIRE, ESQ.
Name TOTALBANK
Role Appellee
Status Active
Representations Mark L. Pomeranz, Esq., JOHN MOORE, ESQ., AMY L. DRUSHAL, ESQ., PETER L. MELTZER, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PUNTA GORDA PETROLEUM, INC.
Docket Date 2014-06-12
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2014-05-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB or dism
Docket Date 2014-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PUNTA GORDA PETROLEUM, INC.
Docket Date 2014-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ amended motion
Docket Date 2014-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of PUNTA GORDA PETROLEUM, INC.
Docket Date 2014-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***NOTED***
On Behalf Of PUNTA GORDA PETROLEUM, INC.
Docket Date 2014-02-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ regarding preparation of record
On Behalf Of CHARLOTTE CLERK
Docket Date 2013-12-13
Type Misc. Events
Subtype Certificate
Description CERTIFICATE ~ amended certificate of service in response to order
On Behalf Of PUNTA GORDA PETROLEUM, INC.
Docket Date 2013-12-11
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PUNTA GORDA PETROLEUM, INC.
Docket Date 2013-12-10
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
Voluntary Dissolution 2015-06-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State