Entity Name: | MCT PETROLEUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2012 (12 years ago) |
Document Number: | P05000163638 |
FEI/EIN Number | 203949924 |
Mail Address: | P.O. BOX 2685, BUNNELL, FL, 32110, US |
Address: | 703 NORTH STATE STREET, BUNNELL, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYAN JEAN P | Agent | 3000 E Moody Blvd, Bunnell, FL, 32110 |
Name | Role | Address |
---|---|---|
TARIQ MUHAMMAD | President | 60 Baypointe Drive, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
TARIQ CORINNE | Vice President | 60 Baypointe Dr, Ormond Beach, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000028482 | SUNOCO FOOD MART | ACTIVE | 2010-03-26 | 2025-12-31 | No data | P.O. BOX 2685, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 3000 E Moody Blvd, Building 2, Bunnell, FL 32110 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | RYAN, JEAN PA | No data |
REINSTATEMENT | 2012-10-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-26 | 703 NORTH STATE STREET, BUNNELL, FL 32110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State