Search icon

J & J PETROLEUM, INC. - Florida Company Profile

Company Details

Entity Name: J & J PETROLEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J 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: 29 Oct 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000104268
FEI/EIN Number 651151033

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

Address: 5807 N US 1, COCOA, FL, 32927
Mail Address: 5807 N US 1, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKE MARIAMMAL President 1241 OLDE BAILEY LN, W MELBOURNE, FL, 32904
JACOB SUNNY Vice President 10925 TYSON ROAD, ORLANDO, FL, 32832
JACOB SUNNY Agent 5807 N US 1, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025878 SPACE COAST OIL CHANGE EXPIRED 2011-03-11 2016-12-31 - 5803 N. US 1, COCOA, FL, 32927
G09016900421 STEP SAVER EXPIRED 2009-01-16 2014-12-31 - 5807 N US HIGHWAY 1, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-07-01 JACOB, SUNNY -
AMENDMENT 2008-06-02 - -
CHANGE OF MAILING ADDRESS 2004-03-04 5807 N US 1, COCOA, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-04 5807 N US 1, COCOA, FL 32927 -
CANCEL ADM DISS/REV 2004-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-04 5807 N US 1, COCOA, FL 32927 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State