Search icon

AFRIN PETROLEUM INC - Florida Company Profile

Company Details

Entity Name: AFRIN PETROLEUM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFRIN 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: 27 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: P12000019095
FEI/EIN Number 454632144

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

Address: 8605 BINGHAMPTON AVENUE, BOYNTON BEACH, FL, 33436, US
Mail Address: 8605 BINGHAMPTON AVENUE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANU AKTARA President 8605 BINGHAMPTON AVENUE, BOYNTON BEACH, FL, 33436
ADNAN YASSER Vice President 8605 BINGHAMPTON AVENUE, BOYNTON BEACH, FL, 33436
ADNAN YASSER Agent 8605 BINGHAMPTON AVENUE, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027220 COMMUNITY SHELL EXPIRED 2019-02-26 2024-12-31 - 8605 BINGHAMPTON AVE, BOYNTON BEACH, FL, 33436
G12000020796 OKEECHOBEE SHELL EXPIRED 2012-02-29 2017-12-31 - 8605 BINGHAMPTON AVENUE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 8605 BINGHAMPTON AVENUE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 8605 BINGHAMPTON AVENUE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2024-04-22 ADNAN, YASSER -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 8605 BINGHAMPTON AVENUE, BOYNTON BEACH, FL 33436 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000666519 TERMINATED 1000000842502 PALM BEACH 2019-10-02 2039-10-09 $ 1,177.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000344281 TERMINATED 1000000824053 PALM BEACH 2019-04-24 2039-05-15 $ 2,989.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000227700 TERMINATED 1000000818309 PALM BEACH 2019-03-06 2039-03-27 $ 156.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State