Search icon

COLLEGE OIL AND GAS INC - Florida Company Profile

Company Details

Entity Name: COLLEGE OIL AND GAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLEGE OIL AND GAS 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: 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: 20 Jan 2016 (9 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: P16000007040
FEI/EIN Number 81-1407167

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

Address: 4567 S CONGRESS AVE, LAKEWORTH, FL, 33461, US
Mail Address: 4567 S CONGRESS AVE, LAKEWORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASHID SAIDUR Agent 4567 S CONGRESS AVENUE, LAKEWORTH, FL, 33461
RASHID SAIDUR President 4567 S CONGRESS AVENUE, LAKEWORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009639 COLLEGE MARATHON EXPIRED 2017-01-26 2022-12-31 - 4567 S CONGRESS AVENUE, LAKE WORTH, FL, 33461
G16000134289 COLLEGE BP EXPIRED 2016-12-14 2021-12-31 - 4567 S CONGRESS AVENUE, LAKEWORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-22
Domestic Profit 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State