Search icon

BMT PETROLEUM INC - Florida Company Profile

Company Details

Entity Name: BMT PETROLEUM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMT 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: 05 Apr 2005 (20 years ago)
Document Number: P05000050225
FEI/EIN Number 202616508

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

Address: 10371 CORKSCREW COMMONS DRIVE, ESTERO, FL, 33928
Mail Address: 12580 ALLENDALE CIRCLE, FORT MYERS, FL, 33912
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATWARY MIZAN R Agent 12580 ALLENDALE CIRCLE, FORT MYERS, FL, 33912
Patwary Mizan R President 12580 allendale circle, fort myers, FL, 33912
Patwary Mizan R Secretary 12580 allendale circle, fort myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06332900188 ESTERO FOOD MART ACTIVE 2006-11-28 2026-12-31 - 10371 CORK SCREW COMMONS DR, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-04 PATWARY, MIZAN R -
CHANGE OF PRINCIPAL ADDRESS 2006-04-15 10371 CORKSCREW COMMONS DRIVE, ESTERO, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-08
AMENDED ANNUAL REPORT 2022-08-04
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State