Search icon

ACTIVE OIL INC - Florida Company Profile

Company Details

Entity Name: ACTIVE OIL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTIVE OIL 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: 31 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: P05000146011
FEI/EIN Number 203708084

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

Mail Address: 1004 Eckles Drive, Tampa, FL, 33612, US
Address: 1205 NORTH FORT HARRISON AVE, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saha Sarajit K President 10108 Lake Cove Lane, Tampa, FL, 33618
Saha Sarajit K Director 10108 Lake Cove Lane, Tampa, FL, 33618
Saha Sagar Vice President 1004 Eckles Dr, Tampa, FL, 33612
Saha SARAJIT Agent 10108 Lake Cove Lane, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 1205 NORTH FORT HARRISON AVE, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 10108 Lake Cove Lane, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2019-03-02 1205 NORTH FORT HARRISON AVE, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2018-04-11 Saha, SARAJIT -
AMENDMENT 2015-02-17 - -
AMENDMENT 2011-11-14 - -
AMENDMENT 2010-04-12 - -
AMENDMENT 2008-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State