Search icon

SALMA PETROLEUM INC - Florida Company Profile

Company Details

Entity Name: SALMA PETROLEUM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALMA 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: 18 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000094480
FEI/EIN Number 205228023

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

Address: 2231 DEL PRADO BLVD, CAPE CORAL, FL, 33990, US
Mail Address: 2231 DEL PRADO BLVD, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED TAMANNA President 2231 DEL PRADO BLVD, CAPE CORAL, FL, 33990
AHMED TAMANNA Treasurer 2231 DEL PRADO BLVD, CAPE CORAL, FL, 33990
AHMED TAMANNA Agent 2231 DEL PRADO BLVD, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 2231 DEL PRADO BLVD, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2015-04-27 2231 DEL PRADO BLVD, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 2231 DEL PRADO BLVD, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2013-04-23 AHMED, TAMANNA -
CANCEL ADM DISS/REV 2008-10-13 - -
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
J15001056635 TERMINATED 1000000694046 LEE 2015-09-11 2035-12-04 $ 249,582.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-08-21
REINSTATEMENT 2008-10-13
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State