Search icon

SOUTHERN PETROLEUM ENTERPRISES, INC. - Florida Company Profile

Company Details

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

SOUTHERN PETROLEUM ENTERPRISES, 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: 05 Dec 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000128423
FEI/EIN Number 030495882

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

Address: 343 SOUTHERN BLVD, WEST PALM BEACH, FL, 33401
Mail Address: 343 SOUTHERN BLVD, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAQUE MOHAMMED I President 12331 LACEWOOD LANE, WELLINGTON, FL, 33414
SATTAR MOHAMMAD B Vice President 343 Southern Blvd., WEST PALM BEACH, FL, 33401
SATTAR MOHAMMAD B Director 343 Southern Blvd., WEST PALM BEACH, FL, 33401
ZELLER RONALD JEsq. Agent 12161 KEN ADAMS WAY, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08116900051 SOUTHERN SUNOCO EXPIRED 2008-04-23 2013-12-31 - 343 SOUTHERN BLVD., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 ZELLER, RONALD J. , Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 12161 KEN ADAMS WAY, SUITE 110A, WELLINGTON, FL 33414 -
REINSTATEMENT 2005-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000429308 ACTIVE 1000000783958 PALM BEACH 2018-05-23 2038-06-20 $ 7,729.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000667346 TERMINATED 1000000459902 PALM BEACH 2013-03-20 2033-04-04 $ 3,071.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000676651 TERMINATED 1000000483940 PALM BEACH 2013-03-20 2033-04-04 $ 494.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J05000007416 TERMINATED 1000000009211 17966 01402 2005-01-04 2010-01-19 $ 11,332.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State