Search icon

5001 PETROLEUM INC - Florida Company Profile

Company Details

Entity Name: 5001 PETROLEUM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5001 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: 23 Oct 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2021 (4 years ago)
Document Number: P15000087631
FEI/EIN Number 47-5422627

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

Address: 5001 N STATE ROAD 7, TAMARAC, FL, 33319, US
Mail Address: 9467 NW 52 MANOR, SUNRISE, FL, 33351, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSAIN MD M President 9467 NW 52ND MANOR, SUNRISE, FL, 33351
HOSSAIN MD M Agent 9467 NW 52ND MANOR, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000098487 TURNPIKE SHELL ACTIVE 2021-07-28 2026-12-31 - 9467 NW 52ND MANOR, SUNRISE, FL, 33351
G15000109461 TURNPIKE SHELL EXPIRED 2015-10-27 2020-12-31 - 5410 NW 88TH AVE, APT C206, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-30 9467 NW 52ND MANOR, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2021-07-27 HOSSAIN, MD MOTALEB -
REINSTATEMENT 2018-10-25 - -
CHANGE OF MAILING ADDRESS 2018-10-25 5001 N STATE ROAD 7, TAMARAC, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-24
Amendment 2021-07-30
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-01-12
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State