Search icon

FORT PIERCE PETROLEUM, INC - Florida Company Profile

Company Details

Entity Name: FORT PIERCE PETROLEUM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORT PIERCE PETROLEUM, 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: 14 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000105868
FEI/EIN Number 454046705

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

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

Key Officers & Management

Name Role Address
AKTHER AZIM President 5911 WALNUT PARK LANE, FORT PIERCE, FL, 34951
Halim Mohammad A Officer 1126 MARABELLE AVE, FORT PIERCE, FL, 34982
AKTHER AZIM Agent 5911 WALNUT PARK LANE, FORT PIERCE, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070652 MOBIL EXPIRED 2013-07-15 2018-12-31 - 2200 US 1 SOUTH, FORT PIERCE, FL, 34950
G13000014857 21 BURGERS EXPIRED 2013-02-11 2018-12-31 - 2200 US1 SOUTH, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3944137805 2020-05-27 0455 PPP 2200 S US HWY 1, FORT PIERCE, FL, 34950
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34950-1400
Project Congressional District FL-21
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9924.97
Forgiveness Paid Date 2022-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State