Search icon

DEPLOMENT PETROLEUM INC. - Florida Company Profile

Company Details

Entity Name: DEPLOMENT PETROLEUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEPLOMENT PETROLEUM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jun 2015 (10 years ago)
Document Number: P15000055961
FEI/EIN Number 47-4440036

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

Address: 2483 Tamiami Trl, Port Charlotte, FL, 33952, US
Mail Address: 2231 Del Prado Blvd S, CAPE CORAL, FL, 33990, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ahmed Tamanna President 2231 Del Prado Blvd S, CAPE CORAL, FL, 33990
Rich Michael J Agent 2211 Widman Way, Fort Myers, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000079222 MIDWAY SUNOCO ACTIVE 2020-07-07 2025-12-31 - 2231 DEL PRADO BLVD S, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 2211 Widman Way, Suite 250, Fort Myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-07 2483 Tamiami Trl, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2020-05-21 2483 Tamiami Trl, Port Charlotte, FL 33952 -
REGISTERED AGENT NAME CHANGED 2020-05-21 Rich, Michael J -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State