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 |
Name | Role |
---|---|
PROFESSIONAL TAX HELP, INC. | Agent |
Name | Role | Address |
---|---|---|
AHMED, RIAZ U | President | 2021 RIVER REACH DRIVE, APT. #321, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
AHMED, RIAZ U | Director | 2021 RIVER REACH DRIVE, APT. #321, NAPLES, FL 34104 |
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 |
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 |
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