Search icon

PK PETROLEUM CORP - Florida Company Profile

Company Details

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

PK 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: 18 May 2010 (15 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: P10000042812
FEI/EIN Number 272596218

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

Address: 1767 SAN MARCO ROAD, MARCO ISLAND, FL, 34145
Mail Address: 1767 SAN MARCO ROAD, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHMAN MUJIBUR President 1767 SAN MARCO RD, MARCO ISLAND, FL, 34145
RAHMAN MUJIBUR Secretary 1767 SAN MARCO RD, MARCO ISLAND, FL, 34145
RAHMAN MUJIBUR Treasurer 1767 SAN MARCO RD, MARCO ISLAND, FL, 34145
RAHMAN MUJIBUR Director 1767 SAN MARCO RD, MARCO ISLAND, FL, 34145
RAHMAN MUJIBUR Agent 1767 SAN MARCO ROAD, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000049287 KWIK STOP EXPIRED 2010-06-07 2015-12-31 - 1767 SAN MARCO ROAD, MSRCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-02-02 - -
REGISTERED AGENT NAME CHANGED 2012-02-02 RAHMAN, MUJIBUR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-06-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000452544 ACTIVE 1000000717789 COLLIER 2016-07-22 2036-07-27 $ 23,869.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000452551 ACTIVE 1000000717790 COLLIER 2016-07-22 2036-07-27 $ 30,921.46 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 2016-03-02
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-23
REINSTATEMENT 2012-02-02
Amendment 2010-06-21
Domestic Profit 2010-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State