Search icon

NORTHWEST PETROLEUM CORP.

Company Details

Entity Name: NORTHWEST PETROLEUM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2001 (24 years ago)
Date of dissolution: 06 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: P01000010331
FEI/EIN Number 593700106
Address: 11163 TAMIAMI TRAIL EAST, NAPLES, FL, 34113
Mail Address: 11163 TAMIAMI TRAIL EAST, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ULLAH NAJEEB Agent 11163 TAMIAMI TRAIL EAST, NAPLES, FL, 34113

Director

Name Role Address
ULLAH NAJEEB Director 11163 TAMIAMI TRAIL EAST, NAPLES, FL, 34113

President

Name Role Address
ULLAH NAJEEB President 11163 TAMIAMI TRAIL EAST, NAPLES, FL, 34113

Secretary

Name Role Address
ULLAH NAJEEB Secretary 11163 TAMIAMI TRAIL EAST, NAPLES, FL, 34113

Treasurer

Name Role Address
ULLAH NAJEEB Treasurer 11163 TAMIAMI TRAIL EAST, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08043700023 BP AMOCO-MARCO ISLAND EXPIRED 2008-02-12 2013-12-31 No data 861 BALD EAGLE DR, MARCO ISLAND, FL, 34145
G08043700024 BP FOOD MART EXPIRED 2008-02-12 2013-12-31 No data 861 BALD EAGLE DR, MARCO ISLAND, FL, 34145
G08043700025 EXXON FOOD MART EXPIRED 2008-02-12 2013-12-31 No data 861 BALD EAGLE DR, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-06 No data No data
REINSTATEMENT 2010-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2002-02-11 ULLAH, NAJEEB No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 11163 TAMIAMI TRAIL EAST, NAPLES, FL 34113 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000025199 ACTIVE 1000000729637 COLLIER 2016-12-16 2037-01-13 $ 15,102.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J12000812100 TERMINATED 1000000379081 COLLIER 2012-10-12 2032-10-31 $ 3,347.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-08-14
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-10-15
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State