Search icon

COURTNEY PETROLEUM CORPORATION

Company Details

Entity Name: COURTNEY PETROLEUM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Sep 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000113773
FEI/EIN Number 205477494
Address: 884 S Federal Highway, STUART, FL, 34994, US
Mail Address: 1225 SW idol avenue, Port Saint lucie, FL, 34953, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
COURTNEY THOMAS G Agent 1225 SW Idol Ave, Port Saint Lucie, FL, 34953

President

Name Role Address
COURTNEY THOMAS G President 884 S Federal Highway, STUART, FL, 34994

Director

Name Role Address
COURTNEY THOMAS G Director 884 S Federal Highway, STUART, FL, 34994

Vice President

Name Role Address
FLORANCE SALLY Vice President 884 S Federal Highway, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000053483 T-N-T COURTNEY OFFSHORE RACING EXPIRED 2013-06-05 2018-12-31 No data 884 S FEDERAL HIGHWAY, STUART, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-03-28 884 S Federal Highway, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 884 S Federal Highway, STUART, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 1225 SW Idol Ave, Port Saint Lucie, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State