Entity Name: | AT PETRO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AT PETRO 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: | 08 May 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000041385 |
FEI/EIN Number |
46-5640827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8161 WILES RD, CORAL SPRINGS, FL, 33067, US |
Mail Address: | 8161 WILES RD, CORAL SPRINGS, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALICK MOHAMMAD | Treasurer | 8161 WILES RD, CORAL SPRINGS, FL, 33067 |
CHOWDHURY MOHAMMAD | President | 8161 WILES RD, CORAL SPRINGS, FL, 33067 |
HAQUE ASMAUL H | Vice President | 4111 NW 78TH TER #B, CORAL SPRINGS, FL, 33065 |
KABIR CHOWDHURY | Agent | 4928 10TH AVE N, GREENACRES, FL, 33463 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000047430 | CHEVRON | EXPIRED | 2014-05-13 | 2019-12-31 | - | 8161 WILES RD, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2015-07-13 | - | - |
AMENDMENT | 2014-11-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-05-01 |
Amendment | 2015-07-13 |
ANNUAL REPORT | 2015-04-06 |
Amendment | 2014-11-24 |
Domestic Profit | 2014-05-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State