Search icon

PETROLEUM OIL COMPANY, INC.

Company Details

Entity Name: PETROLEUM OIL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000121560
FEI/EIN Number 010707828
Address: 2281 WEST 4TH AVENUE, HIALEAH, FL, 33010
Mail Address: 2281 WEST 4TH AVENUE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL-CORREA JEANNETTE Agent 10028 S.W. 16TH STREET, PEMBROKE PINES, FL, 33025

President

Name Role Address
PEREA YENNIS President 2281 WEST 4TH AVENUE, HIALEAH, FL, 33010

Secretary

Name Role Address
PEREA YENNIS Secretary 2281 WEST 4TH AVENUE, HIALEAH, FL, 33010

Treasurer

Name Role Address
PEREA YENNIS Treasurer 2281 WEST 4TH AVENUE, HIALEAH, FL, 33010

Director

Name Role Address
PEREA YENNIS Director 2281 WEST 4TH AVENUE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08247900339 ATLANTIC GAS & DIESEL EXPIRED 2008-09-03 2013-12-31 No data 2281 WEST 4TH AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-11-07 No data No data
AMENDMENT 2005-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2005-12-05 CAMPBELL-CORREA, JEANNETTE No data
REGISTERED AGENT ADDRESS CHANGED 2005-12-05 10028 S.W. 16TH STREET, PEMBROKE PINES, FL 33025 No data
AMENDMENT 2005-07-19 No data No data
AMENDMENT 2003-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000538896 TERMINATED 1000000155316 DADE 2010-01-06 2036-09-09 $ 185.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000317260 ACTIVE 1000000155315 DADE 2010-01-06 2030-02-16 $ 1,417.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-06
Off/Dir Resignation 2007-11-07
Amendment 2007-11-07
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-05-02
Amendment 2005-12-05
Amendment 2005-07-19
Off/Dir Resignation 2005-07-19
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State