Search icon

DHAKA PETROLEUM INC #112 - Florida Company Profile

Company Details

Entity Name: DHAKA PETROLEUM INC #112
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DHAKA PETROLEUM INC #112 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: 14 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000059439
FEI/EIN Number 47-1384039

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

Address: 629 NORTH RIDGE WOOD DR., SEBRING, FL, 33870, US
Mail Address: 629 NORTH RIDGE WOOD DR., SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOWRAB BISWAS President 629 NORTHRIDGE WOOD DR., SEBRING, FL, 33870
SOWRAB BISWAS Agent 629 NORTH RIDGE WOOD DR., SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2019-04-29 DHAKA PETROLEUM INC #112 -
AMENDMENT 2018-12-03 - -
REGISTERED AGENT NAME CHANGED 2018-12-03 SOWRAB, BISWAS -
REGISTERED AGENT ADDRESS CHANGED 2018-12-03 629 NORTH RIDGE WOOD DR., SEBRING, FL 33870 -

Documents

Name Date
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-23
Name Change 2019-04-29
ANNUAL REPORT 2019-04-23
Amendment 2018-12-03
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State