Search icon

SOLAR PETROLEUM, INC. - Florida Company Profile

Company Details

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

SOLAR 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 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000010004
FEI/EIN Number 030385339

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

Address: 4100 ILEX CT., PALM BEACH GARDENS, FL, 33410
Mail Address: 4100 ILEX CT., PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKHTER NAZMA President 4100 ILEX CT., PALM BEACH GARDENS, FL, 33410
SHEIKH NURRUDIN Director 9179 E HIGHLAND PINES BLVD, PALM BEACH GARDENS, FL, 33418
SAADAT MUHAMMAD Director 4100 ILEX COURT, PALM BEACH GARDENS, FL, 33410
AKHTER NAZMA Agent 4100 ILEX CT., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-01-26 AKHTER, NAZMA -
AMENDMENT 2007-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-24 4100 ILEX CT., PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28
Amendment 2007-10-16
Off/Dir Resignation 2007-09-10
ANNUAL REPORT 2007-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State