Search icon

SYAM PETROLEUM, INC - Florida Company Profile

Company Details

Entity Name: SYAM PETROLEUM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYAM 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: 17 Oct 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000141516
FEI/EIN Number 203631856

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

Address: 7049 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945, US
Mail Address: 7049 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALIK MUHAMMAD A President 7049 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945
MALIK MUHAMMAD A Secretary 7049 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945
MALIK MUHAMMAD A Director 7049 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945
MALIK MUHAMMAD A Agent 7049 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033636 SAM'S MARKET EXPIRED 2011-04-05 2016-12-31 - 7049 OKEECHOBEE ROAD, FT. PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-24 MALIK, MUHAMMAD A -
REINSTATEMENT 2015-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-24 7049 OKEECHOBEE ROAD, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2006-03-24 7049 OKEECHOBEE ROAD, FORT PIERCE, FL 34945 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000124103 TERMINATED 1000000861001 ST LUCIE 2020-02-17 2040-02-26 $ 14,280.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-13
AMENDED ANNUAL REPORT 2015-03-02
REINSTATEMENT 2015-02-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-02
REINSTATEMENT 2009-10-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State