Entity Name: | REM PETROLEUM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Nov 2000 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P00000104912 |
FEI/EIN Number | 651056068 |
Address: | 1410 AIRPORT RD, NAPLES, FL, 34104, UN |
Mail Address: | 1410 AIRPORT RD, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AHMED RIAZ U | Agent | 1410 AIRPORT RD, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
AHMED RIAZ U | Director | 2021 RIVER REACH DR APT 321, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
AHMED RIAZ U | President | 2021 RIVER REACH DR APT 321, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-29 | 1410 AIRPORT RD, NAPLES, FL 34104 UN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000317733 | LAPSED | 11-2016-CA-668 | COLLIER COUNTY | 2019-04-22 | 2024-05-08 | $32,677.47 | PNC BANK, NA, C/O WELTMAN, WEINBERG & REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131 |
J21000541882 | ACTIVE | 11-2019-CA-001716-0001-XX | COLLIER COUNTY | 2017-11-17 | 2026-10-25 | $178,423.28 | ON DECK CAPITAL, INC., 1400 BROADWAY, 25TH FLOOR, NEW YORK, NY 10018 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-06-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State