Search icon

PETROLEUM PLUS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PETROLEUM PLUS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETROLEUM PLUS SERVICES, 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: 22 Jun 2007 (18 years ago)
Date of dissolution: 06 Jul 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: P07000073291
FEI/EIN Number 260420216

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

Address: 2875 SE 58TH AVE., OCALA, FL, 34480, US
Mail Address: 2875 SE 58TH AVE., OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBERT STEVEN L President 2875 SE 58TH AVE., OCALA, FL, 34480
HERBERT STEVEN L Agent 2875 SE 58TH AVE., OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CONVERSION 2015-07-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000112878. CONVERSION NUMBER 700000152727
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 2875 SE 58TH AVE., OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2014-01-16 2875 SE 58TH AVE., OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 2875 SE 58TH AVE., OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2010-02-11 HERBERT, STEVEN L -

Documents

Name Date
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-16
Domestic Profit 2007-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State