Search icon

ISH PETROLEUM ENTERPRISES, INC. - Florida Company Profile

Company Details

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

ISH 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: 26 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000060948
FEI/EIN Number 202734045

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

Address: 2099 NORTH STATE ROAD 7, MARGATE, FL, 33063
Mail Address: 2099 NORTH STATE ROAD 7, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISHMAEL ALIMUDDEEN President 2099 NORTH STATE ROAD 7, MARGATE, FL, 33063
ISHMAEL ALIMUDDEEN Director 2099 NORTH STATE ROAD 7, MARGATE, FL, 33063
ISHMAEL ALIMUDDEEN Secretary 2099 NORTH STATE ROAD 7, MARGATE, FL, 33063
ISHMAEL DEOMATEE Vice President 2099 NORTH STATE ROAD 7, MARGATE, FL, 33063
ISHMAEL DEOMATEE Director 2099 NORTH STATE ROAD 7, MARGATE, FL, 33063
ISHMAEL ALIMUDDEEN Agent 2099 NORTH STATE ROAD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-16
AMENDED ANNUAL REPORT 2014-06-24
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-06-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State