Search icon

PETROPOWER, INC. - Florida Company Profile

Company Details

Entity Name: PETROPOWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETROPOWER, 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: 05 Oct 2006 (19 years ago)
Date of dissolution: 15 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2016 (9 years ago)
Document Number: P06000127666
FEI/EIN Number 205670565

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

Address: 7520 N.W. 77TH TER, MEDLEY, FL, 33166, US
Mail Address: 7520 N.W. 77TH TER, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDROSA JERONIMO Director 4668 SW 183RD AVE, MIRAMAR, FL, 33029
ELO ENTERPRISES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033755 PETROFLOWER INC EXPIRED 2015-04-02 2020-12-31 - 7520 NW 77TH TERRACE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-15 - -
AMENDMENT 2015-10-08 - -
AMENDMENT 2013-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-23 7520 N.W. 77TH TER, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-09-23 7520 N.W. 77TH TER, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 4700 NW BOCA RATON BLVD, 202, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2009-04-08 - -
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
J18000064758 ACTIVE 1000000772060 DADE 2018-02-08 2038-02-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000563292 ACTIVE 1000000675784 MIAMI-DADE 2015-05-04 2035-05-11 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000806520 ACTIVE 1000000527378 MIAMI-DADE 2013-11-08 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-15
Amendment 2015-10-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08
Amendment 2013-11-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-05-07
REINSTATEMENT 2009-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State