Search icon

PETROLEUM EQUIPMENT SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: PETROLEUM EQUIPMENT SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETROLEUM EQUIPMENT SUPPLY, 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: 25 Sep 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000088201
FEI/EIN Number NOT APPLICABLE

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

Address: 9601 FOUNTAINEBLEAU BLVD APT 511, MIAMI, FL, 33172
Mail Address: 9601 FOUNTAINEBLEAU BLVD APT 511, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URDANETA VILLASMIL KEILA Director 9601 FOUNTAINEBLEAU BLVD APT 511, MIAMI, FL, 33178
URDANETA ADAFEL E Director 9601 FOUNTAINEBLEAU BLVD APT 511, MIAMI, FL, 33172
URDANETA KEILA U Agent 9601 FOUNTAINEBLEAU BLVD APT 511, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-15 9601 FOUNTAINEBLEAU BLVD APT 511, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 9601 FOUNTAINEBLEAU BLVD APT 511, 511, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-10-15 9601 FOUNTAINEBLEAU BLVD APT 511, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2009-10-15 URDANETA, KEILA U -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000547310 ACTIVE 1000000230284 DADE 2011-08-19 2031-08-24 $ 430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000547328 ACTIVE 1000000230285 DADE 2011-08-19 2031-08-24 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-10-15
Domestic Profit 2008-09-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State