Entity Name: | DHAKA PETROLEUM INC #101 |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DHAKA PETROLEUM INC #101 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: | 17 Sep 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P14000076819 |
FEI/EIN Number |
47-1973543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3303 KENILWORTH BLVD., SEBRING, FL, 33870 |
Mail Address: | 3303 KENILWORTH BLVD., SEBRING, FL, 33870 |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Biswas Sowrab | President | 3303 KENILWORTH BLVD., SEBRING, FL, 33870 |
Biswas Sowrab | Agent | 3033 KENILWORTH BLVD, SEBRING, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2019-03-15 | DHAKA PETROLEUM INC #101 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-28 | Biswas, Sowrab | - |
AMENDMENT AND NAME CHANGE | 2015-04-29 | DHAKA PETROLIUM INC #101 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000650137 | TERMINATED | 1000000761865 | HIGHLANDS | 2017-11-17 | 2037-11-29 | $ 1,182.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J15001090048 | TERMINATED | 1000000699643 | HIGHLANDS | 2015-11-12 | 2035-12-04 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-01-23 |
Amendment and Name Change | 2019-03-15 |
ANNUAL REPORT | 2019-02-28 |
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