Search icon

NASRIN OIL CORP. - Florida Company Profile

Company Details

Entity Name: NASRIN OIL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NASRIN OIL CORP. 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 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000006685
FEI/EIN Number 261775222

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

Address: 3067 JOG ROAD, GREENACRES, FL, 33467
Mail Address: 5084 bright galaxy lane, GREENACRES, FL, 33463, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miah MOHAMMAD K President 5084 bright galaxy lane, GREENACRES, FL, 33463
Miah MOHAMMAD K Agent 5084 bright galaxy lane, GREENACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096912 SUNOCO FOOD MART EXPIRED 2013-10-01 2018-12-31 - 3067 JOG ROAD, GREENACRES, FL, 33467
G08025900328 SUNOCO EXPIRED 2008-01-25 2013-12-31 - 5050 LAKE WORTH RD, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-30 3067 JOG ROAD, GREENACRES, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 5084 bright galaxy lane, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Miah, MOHAMMAD K -
CHANGE OF PRINCIPAL ADDRESS 2010-08-22 3067 JOG ROAD, GREENACRES, FL 33467 -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
POWER PETROLEUM, INC., et al., Appellant(s) v. MOHAMMED K. MIAH a/k/a MIHAMMED M. ZAMAN Appellee(s). 4D2023-3124 2023-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-021816

Parties

Name POWER PETROLEUM, INC.
Role Appellant
Status Active
Representations Victor Kalman Rones
Name M&A Brothers Realty No. 3, Inc.
Role Appellant
Status Active
Name Mohammed K. Miah
Role Appellee
Status Active
Name NASRIN OIL CORP.
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-25
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution as to the notice of appeal. The cross-appeal remains pending and the cross-Appellant is now the Appellant. All time frames shall run from the date of this order.
View View File
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed as to Appellant Nasrin Oil Corp. only for failure to comply with this court's February 28, 2024 order to obtain counsel.
View View File
Docket Date 2024-03-14
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on March 5, 2024, it is ORDERED that Appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-02-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that the February 7, 2024 motion of David Lloyd Merrill, for leave to withdraw as counsel for Appellants is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it is ORDERED that the appeal or cross appeal on behalf of Nasrin Oil Corp. shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further, ORDERED that this case is stayed pending the above.
View View File
Docket Date 2024-02-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-01-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Mohammed K. Miah
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Cross Appeal
Description Certified Copy of Notice of Cross Appeal
On Behalf Of Broward Clerk
Docket Date 2024-01-03
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
Docket Date 2024-01-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-08-22
REINSTATEMENT 2009-10-29
Domestic Profit 2008-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State