Search icon

W CORP PETROLEUM, INC.

Company Details

Entity Name: W CORP PETROLEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000018160
FEI/EIN Number 202270217
Address: 11163 TAMIAMI TRL EAST, NAPLES, FL, 34113
Mail Address: 11163 TAMIAMI TRL EAST, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ULLAH NAJEEB Agent 11163 TAMIAMI TRL EAST, NAPLES, FL, 34113

President

Name Role Address
ULLAH NAJEEB President 11163 TAMIAMI TRL EAST, NAPLES, FL, 34113

Secretary

Name Role Address
ULLAH NAJEEB Secretary 11163 TAMIAMI TRL EAST, NAPLES, FL, 34113

Treasurer

Name Role Address
ULLAH NAJEEB Treasurer 11163 TAMIAMI TRL EAST, NAPLES, FL, 34113

Director

Name Role Address
ULLAH NAJEEB Director 11163 TAMIAMI TRL EAST, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08219900218 ALLIGATOR ALLEY BP EXPIRED 2008-08-06 2013-12-31 No data 8900 DAVIS BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2013-03-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000758580 TERMINATED 1000000631639 COLLIER 2014-05-28 2034-06-20 $ 3,110.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-25
REINSTATEMENT 2013-03-20
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-10-15
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State