Search icon

PETROLIUM SUPPLY INTL., CORP. - Florida Company Profile

Company Details

Entity Name: PETROLIUM SUPPLY INTL., CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETROLIUM SUPPLY INTL., CORP. 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: 21 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000044814
FEI/EIN Number 38-3907332

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

Address: 18501 PINES BLVD., SUITE 201, PEMBROKE PINES, FL, 33029
Mail Address: 18501 PINES BLVD., SUITE 201, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GBS CONSULTANTS, INC. Agent -
FINOL EGLEE M President URB. CAMINOS DEL DORAL, SEGUNDA ETAPA, MARACAIBO, EDO. ULIA, VENEZU
FINOL EGLEE M Director URB. CAMINOS DEL DORAL, SEGUNDA ETAPA, MARACAIBO, EDO. ULIA, VENEZU
GUERRERO JOSE S Vice President URB. CAMINOS DEL DORAL, SEGUNDA ETAPA, MARACAIBO, EDO. ULIA, VENEZU
GUERRERO JOSE S Director URB. CAMINOS DEL DORAL, SEGUNDA ETAPA, MARACAIBO, EDO. ULIA, VENEZU
FINOL EDUARDO Director AVENIDA 2D NO. 85A-112, VALLE, FRIO, MARACAIBO, EDO. ZULIA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State