Search icon

PROVINCO PETROL INDUSTRY CORP.

Company Details

Entity Name: PROVINCO PETROL INDUSTRY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000092009
FEI/EIN Number 200167294
Address: 8409 NW 68 ST, MIAMI, FL, 33166
Mail Address: 8409 NW 68 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES MARIA M Agent 8409 NW 68 ST, MIAMI, FL, 33166

President

Name Role Address
TORRES MARIA M President 8409 NW 68 ST, MIAMI, FL, 33166

Vice President

Name Role Address
TORRES MARIA M Vice President 8409 NW 68 ST, MIAMI, FL, 33166

Secretary

Name Role Address
TORRES MARIA M Secretary 8409 NW 68 ST, MIAMI, FL, 33166

Treasurer

Name Role Address
TORRES MARIA M Treasurer 8409 NW 68 ST, MIAMI, FL, 33166

Director

Name Role Address
TORRES MARIA M Director 8409 NW 68 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-14 8409 NW 68 ST, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2006-09-14 8409 NW 68 ST, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2006-09-14 TORRES, MARIA M No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-14 8409 NW 68 ST, MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000390297 TERMINATED 1000000265527 MIAMI-DADE 2012-04-18 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J08900016127 LAPSED 08-28087 CA 11 11 JUD CIR MAMI DADE CTY 2008-08-14 2013-09-22 $34805.35 GWC VALVE INTERNATIONAL INC., 4301 YEAGER WAY, BAKERSFILED, CA 93313

Documents

Name Date
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-09-14
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-08-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State