Search icon

951 PETROLEUM CORP - Florida Company Profile

Company Details

Entity Name: 951 PETROLEUM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

951 PETROLEUM 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: 20 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000050366
FEI/EIN Number 262644644

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

Address: 11163 TAMIAMI TRL EAST, NAPLES, FL, 34113
Mail Address: 11163 TAMIAMI TRL EAST, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULLAH NAJEEB President 11163 TAMIAMI TRL EAST, NAPLES, FL, 34113
ULLAH NAJEEB Secretary 11163 TAMIAMI TRL EAST, NAPLES, FL, 34113
ULLAH NAJEEB Treasurer 11163 TAMIAMI TRL EAST, NAPLES, FL, 34113
ULLAH NAJEEB Director 11163 TAMIAMI TRL EAST, NAPLES, FL, 34113
ULLAH NAJEEB Agent 11163 TAMIAMI TRL EAST, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08178900114 AMOCO BP FOOD MART EXPIRED 2008-06-26 2013-12-31 - 8901 DAVIS BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000282212 ACTIVE 1000000742475 COLLIER 2017-05-08 2037-05-18 $ 194,949.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-08-14
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-10-15
ANNUAL REPORT 2009-05-04
Domestic Profit 2008-05-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4348795004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient 951 PETROLEUM CORP
Recipient Name Raw 951 PETROLEUM CORP
Recipient Address 8901 DAVIS BOULEVARD., NAPLES, COLLIER, FLORIDA, 34104-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan -356000.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State