Search icon

S & K ATLANTIC PETROLEUM INC. - Florida Company Profile

Company Details

Entity Name: S & K ATLANTIC PETROLEUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & K ATLANTIC 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: 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: 08 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000124029
FEI/EIN Number 113724785

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

Address: 6821 BARNWELL DRIVE, BOYNTON BEACH, FL, 33437, US
Mail Address: 6821 BARNWELL DRIVE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KABIR MOHAMAD Vice President 515 SE 20TH AVENUE APT. #1A, BOYNTON BEACH, F, 33435
HAQUE A.H.M. Director 9825 VIA AMATI, LAKE WORTH, FL, 33467
SAMAD ABDUS Agent 6821 BARNWELL DRIVE, BOYNTON BEACH, FL, 33437
SAMAD ABDUS President 6821 BARNWELL DRIVE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-09-19 - -
REINSTATEMENT 2013-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-06 6821 BARNWELL DRIVE, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2013-03-06 SAMAD, ABDUS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000711461 TERMINATED 1000000683573 BROWARD 2015-06-22 2035-06-25 $ 2,070.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2014-09-19
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-03-06
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-10-20
REINSTATEMENT 2008-11-07
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-15
Amendment 2005-12-09
Domestic Profit 2005-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State