Entity Name: | WESTERN PETROLEUM COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Jul 1985 (40 years ago) |
Branch of: | WESTERN PETROLEUM COMPANY, MINNESOTA (Company Number e85622e4-aed4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P06942 |
FEI/EIN Number |
410947963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 605 NORTH HIGHWAY 169, SUITE 1100, PLYMOUTH, MN, 33178, US |
Mail Address: | 9800 N.W. 41ST ST, Miami, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
BOLAN ADRIENNE B | Treasurer | 9800 NW 41 Street, Miami, FL, 33178 |
LAKE R. A | Secretary | 9800 NW 41 Street, Miami, FL, 33178 |
QUINTANA AMY A | Asst | 9800 NW 41 Street, Miami, FL, 33178 |
BIRNS IRA M | Director | 9800 NW 41 Street, Miami, FL, 33178 |
CROSBY MICHAEL J | Director | 9800 NW 41 Street, Miami, FL, 33178 |
McMichael Richard B | Sr | 9800 NW 41 Street, Miami, FL, 33178 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 605 NORTH HIGHWAY 169, SUITE 1100, PLYMOUTH, MN 33178 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 605 NORTH HIGHWAY 169, SUITE 1100, PLYMOUTH, MN 33178 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-06 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 1986-06-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State