Entity Name: | DHAKA PETROLEUM INC. #103 |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DHAKA PETROLEUM INC. #103 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: | P14000076822 |
FEI/EIN Number |
47-1993558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1412 MEMORIAL DR., AVONPARK, FL, 33825, US |
Mail Address: | 1412 MEMORIAL DR., AVONPARK, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISWAS SOWRAB | President | 1412 MEMORIAL DR., AVONPARK, FL, 33825 |
BISWAS SOWRAB | Agent | 1412 MEMORIAL DR., AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
NAME CHANGE AMENDMENT | 2019-04-29 | DHAKA PETROLEUM INC. #103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 1412 MEMORIAL DR., AVONPARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 1412 MEMORIAL DR., AVONPARK, FL 33825 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | BISWAS, SOWRAB | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 1412 MEMORIAL DR., AVON PARK, FL 33825 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000322909 | ACTIVE | 1000000957831 | HIGHLANDS | 2023-07-05 | 2043-07-12 | $ 111,451.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000322925 | ACTIVE | 1000000957833 | HIGHLANDS | 2023-07-05 | 2043-07-12 | $ 7,217.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J21000297535 | TERMINATED | 1000000890472 | HIGHLANDS | 2021-06-07 | 2031-06-16 | $ 416.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000766956 | TERMINATED | 1000000802845 | HIGHLANDS | 2018-11-08 | 2028-11-21 | $ 427.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000785493 | TERMINATED | 1000000802844 | HIGHLANDS | 2018-11-08 | 2038-12-05 | $ 1,820.46 | 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 | 2021-04-26 |
ANNUAL REPORT | 2020-01-23 |
Name Change | 2019-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State