Search icon

AMSU PETRO INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMSU PETRO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2008 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2017 (8 years ago)
Document Number: P08000013306
FEI/EIN Number 261905101
Address: 1155 Martin Downs Blvd, Palm City, FL, 34990, US
Mail Address: 3001 SE Lexington Lakes Dr, Stuart, FL, 34994, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSAIN SK FAISAL President 3001 SE Lexington Lakes Dr, Stuart, FL, 34994
HOSSAIN SK FAISAL Secretary 3001 SE Lexington Lakes Dr, Stuart, FL, 34994
Hossain SK Faisal Agent 3001 SE Lexington Lakes Dr, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000138224 PALM CITY SHELL ACTIVE 2021-10-13 2026-12-31 - 1155 MARTIN DOWNS BLVD, PALM CITY, FL, 34990
G15000115075 PALM CITY MARATHON ACTIVE 2015-11-12 2025-12-31 - 13561 S.W. 77TH CT.,, MIAMI, FL, 33156
G15000042110 PALM CITY MARATHON ACTIVE 2015-04-27 2025-12-31 - 13561 SW 77TH CT, MIAMI, FL, 33156
G08037900211 PALM CITY BP EXPIRED 2008-02-06 2013-12-31 - 2182 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-06 1155 Martin Downs Blvd, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 3001 SE Lexington Lakes Dr, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 1155 Martin Downs Blvd, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2018-04-12 Hossain, SK Faisal -
AMENDMENT 2017-11-28 - -
AMENDMENT 2017-11-09 - -
AMENDMENT 2017-08-24 - -
AMENDMENT 2011-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
Amendment 2017-11-28
Amendment 2017-11-09
Amendment 2017-08-24

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,413
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $11,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State