Search icon

TANK 1 PETRO-TEST CORP - Florida Company Profile

Headquarter

Company Details

Entity Name: TANK 1 PETRO-TEST CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANK 1 PETRO-TEST 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: P09000030751
FEI/EIN Number 264787797

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

Address: 673 Seagull Dr, Paramus, NJ, 07652, US
Mail Address: PO Box 1453, Paramus, NJ, 07653, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TANK 1 PETRO-TEST CORP, NEW YORK 3855757 NEW YORK

Key Officers & Management

Name Role Address
COLDON AL President 673 SEAGULL DR, PARAMUS, NJ, 07652
BADER CHRIS Agent 3910 Max Place, Paramus, FL, 07652

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 3910 Max Place, 201, Paramus, FL 07652 -
REINSTATEMENT 2023-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-15 673 Seagull Dr, Paramus, NJ 07652 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 673 Seagull Dr, Paramus, NJ 07652 -
REGISTERED AGENT NAME CHANGED 2018-04-20 BADER, CHRIS -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000727010 TERMINATED 1000000726055 COLUMBIA 2016-11-03 2036-11-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001483248 TERMINATED 1000000534373 LEON 2013-09-23 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000145426 TERMINATED 1000000439770 LEON 2012-12-18 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-06-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-10-10
REINSTATEMENT 2016-02-09
ANNUAL REPORT 2014-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State