Search icon

SALEK PETROLEUM INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SALEK PETROLEUM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2014 (11 years ago)
Document Number: P14000032097
FEI/EIN Number 46-5320579
Address: 2911 JAMES L REDMAN PKWY, PLANT CITY, FL, 33566, US
Mail Address: 2911 JAMES L REDMAN PKWY, PLANT CITY, FL, 33566, US
ZIP code: 33566
City: Plant City
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHAMAN MD M Vice President 9811 CABERNET AVE, SEFFNER, FL, 33584
HOSSAIN MD ZAHID President 710 N MOBLEY ST,, Plant City, FL, 33563
Hossain Zahid Agent 2911 JAMES L REDMAN PKWY, PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134231 STRAWBERRY FOOD AND GROCERY INC EXPIRED 2017-12-08 2022-12-31 - 516 S MARYLAND AVE, PLANT CITY, FL, 33563
G14000036184 PLANT CITY SUNOCO # 229 EXPIRED 2014-04-10 2019-12-31 - 31100 MANDOLIN CAY AVE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-27 2911 JAMES L REDMAN PKWY, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Hossain, Zahid -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 2911 JAMES L REDMAN PKWY, PLANT CITY, FL 33566 -
AMENDMENT 2014-04-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000385526 ACTIVE 1000000961316 HILLSBOROU 2023-08-10 2043-08-16 $ 113,455.46 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 2024-03-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6875.00
Total Face Value Of Loan:
6875.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47500.00
Total Face Value Of Loan:
47500.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6800.00
Total Face Value Of Loan:
6800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$6,875
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,955.59
Servicing Lender:
iTHINK Financial CU
Use of Proceeds:
Payroll: $6,873
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$6,800
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,881.41
Servicing Lender:
iTHINK Financial CU
Use of Proceeds:
Payroll: $5,100
Mortgage Interest: $1,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State