Entity Name: | KIROLL PETROLEUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KIROLL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 May 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jun 2010 (15 years ago) |
Document Number: | P03000057544 |
FEI/EIN Number |
542111337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 706 DREW STREET, CLEARWATER, FL, 33755, US |
Mail Address: | 2699 SEVILLE BLVD UNIT 701, Clearwater, FL, 33764, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS NABIL | President | 706 DREW STREET, CLEARWATER, FL, 33755 |
GUIRGUIS RAOUF | Vice President | 2699 SEVILLE BLVD. APT 701, CLEARWATER, FL, 33764 |
THOMAS NABIL C | Agent | 706 DREW STREET, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-10 | 706 DREW STREET, CLEARWATER, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | THOMAS, NABIL CEO | - |
AMENDMENT | 2010-06-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-20 | 706 DREW STREET, CLEARWATER, FL 33755 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-12 | 706 DREW STREET, CLEARWATER, FL 33755 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State