Search icon

R&M PETROLEUM, INC.

Company Details

Entity Name: R&M PETROLEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000114589
FEI/EIN Number 33-1028190
Address: 18080 S. TAMIAMI TRAIL, FT. MYERS, FL 33908 UN
Mail Address: 18080 S. TAMIAMI TRAIL, FT. MYERS, FL 33908
Place of Formation: FLORIDA

Agent

Name Role
PROFESSIONAL TAX HELP, INC. Agent

President

Name Role Address
AHMED, RIAZ U President 2021 RIVER REACH DRIVE, APT. #321, NAPLES, FL 34104

Director

Name Role Address
AHMED, RIAZ U Director 2021 RIVER REACH DRIVE, APT. #321, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-30 Professional Tax Help, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 20812 S Dixie Highway, Miami, FL 33189 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 18080 S. TAMIAMI TRAIL, FT. MYERS, FL 33908 UN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000425698 ACTIVE 1000000716014 LEE 2016-06-28 2036-07-14 $ 90,553.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
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 2007-05-03
ANNUAL REPORT 2006-06-08
ANNUAL REPORT 2005-05-01

Date of last update: 30 Jan 2025

Sources: Florida Department of State