Search icon

JABUN PETROLEUM INC - Florida Company Profile

Company Details

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

JABUN 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: 29 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P13000029089
FEI/EIN Number 46-2417075

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

Address: 5006 TURNPIKE FEEDER ROAD, FT PIERCE, FL, 34951, US
Mail Address: 7245 N. MILITARY TRAIL, WEST PALM BEACH, FL, 33410, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZVI SYED S H President 5213 NW 99TH AVENUE, SUNRISE, FL, 33351
RIZVI SYED S H Director 5213 NW 99TH AVENUE, SUNRISE, FL, 33351
RIZVI SYED S H Treasurer 5213 NW 99TH AVENUE, SUNRISE, FL, 33351
PEREZ JANET Vice President 5944 HAVERHILL ROAD, WEST PALM BEACH, FL, 33407
PEREZ JANET President 5944 HAVERHILL ROAD, WEST PALM BEACH, FL, 33407
PEREZ JANET Director 5944 HAVERHILL ROAD, WEST PALM BEACH, FL, 33407
PEREZ JANET Secretary 5944 HAVERHILL ROAD, WEST PALM BEACH, FL, 33407
RIZVI SYED S H Agent 5213 NW 99TH AVENUE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-03-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State