Search icon

FORT PIERCE PETROLEUM, INC

Company Details

Entity Name: FORT PIERCE PETROLEUM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000105868
FEI/EIN Number 454046705
Address: 2200 S. US HWY 1, FORT PIERCE, FL, 34950
Mail Address: 2200 S. US HWY 1, FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
AKTHER AZIM Agent 5911 WALNUT PARK LANE, FORT PIERCE, FL, 34951

President

Name Role Address
AKTHER AZIM President 5911 WALNUT PARK LANE, FORT PIERCE, FL, 34951

Officer

Name Role Address
Halim Mohammad A Officer 1126 MARABELLE AVE, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070652 MOBIL EXPIRED 2013-07-15 2018-12-31 No data 2200 US 1 SOUTH, FORT PIERCE, FL, 34950
G13000014857 21 BURGERS EXPIRED 2013-02-11 2018-12-31 No data 2200 US1 SOUTH, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000327205 ACTIVE 1000000958448 ST LUCIE 2023-07-07 2043-07-12 $ 108,199.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000029536 TERMINATED 1000000810087 ST LUCIE 2019-01-04 2039-01-09 $ 187,792.81 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 2023-04-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State