Search icon

POWER PETROLEUM, INC. - Florida Company Profile

Company Details

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

POWER 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: 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: 31 Jan 2012 (13 years ago)
Document Number: P12000010567
FEI/EIN Number 45-4470399

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

Address: 1150 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060, US
Mail Address: 1150 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEHADEH MAHMOUD Director 1150 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060
Shehadeh Ahmad Director 1150 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060
Shehadeh Ahmad Agent 1150 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110945 CRYSTAL PETROLEUM EXPIRED 2014-11-03 2019-12-31 - 1308 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 1150 E ATLANTIC BLVD., SUITE A, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2024-02-22 1150 E ATLANTIC BLVD., SUITE A, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 1150 E ATLANTIC BLVD., SUITE A, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2014-04-08 Shehadeh, Ahmad -

Court Cases

Title Case Number Docket Date Status
POWER PETROLEUM, INC., et al., Appellant(s) v. MOHAMMED K. MIAH a/k/a MIHAMMED M. ZAMAN Appellee(s). 4D2023-3124 2023-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-021816

Parties

Name POWER PETROLEUM, INC.
Role Appellant
Status Active
Representations Victor Kalman Rones
Name M&A Brothers Realty No. 3, Inc.
Role Appellant
Status Active
Name Mohammed K. Miah
Role Appellee
Status Active
Name NASRIN OIL CORP.
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-25
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution as to the notice of appeal. The cross-appeal remains pending and the cross-Appellant is now the Appellant. All time frames shall run from the date of this order.
View View File
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed as to Appellant Nasrin Oil Corp. only for failure to comply with this court's February 28, 2024 order to obtain counsel.
View View File
Docket Date 2024-03-14
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on March 5, 2024, it is ORDERED that Appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-02-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that the February 7, 2024 motion of David Lloyd Merrill, for leave to withdraw as counsel for Appellants is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it is ORDERED that the appeal or cross appeal on behalf of Nasrin Oil Corp. shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further, ORDERED that this case is stayed pending the above.
View View File
Docket Date 2024-02-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-01-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Mohammed K. Miah
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Cross Appeal
Description Certified Copy of Notice of Cross Appeal
On Behalf Of Broward Clerk
Docket Date 2024-01-03
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
Docket Date 2024-01-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2386008307 2021-01-20 0455 PPS 1308 E Atlantic Blvd, Pompano Beach, FL, 33060-6745
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63760
Loan Approval Amount (current) 63760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-6745
Project Congressional District FL-23
Number of Employees 9
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64088.41
Forgiveness Paid Date 2021-08-04
5142847106 2020-04-13 0455 PPP 1308 ATLANTIC BLVD, POMPANO BEACH, FL, 33060-6745
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63760
Loan Approval Amount (current) 63760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33060-6745
Project Congressional District FL-23
Number of Employees 9
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64180.99
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State