Search icon

SRM PETROLEUM, INC. - Florida Company Profile

Company Details

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

SRM 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: 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: 06 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000021887
FEI/EIN Number 82-4708457

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

Address: 550 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117
Mail Address: 550 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALIM MOHAMMED President 10034 BLOOMFIELD HILLS DRIVE, SEFFNER, FL, 33584
RAHMAN MOSTAFIZUR Vice President 10112 23RD AVE, EAST ELMHURST, NY, 11369
SALIM MOHAMMED Agent 550 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120902 THE RITE TRACK EXPIRED 2018-11-09 2023-12-31 - 550 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-08-27 SALIM, MOHAMMED -
AMENDMENT 2018-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000619811 ACTIVE 2021 35581 COCI COUNTY COURT, VOLUSIA COUNTY 2021-11-02 2026-12-06 $5,583.84 JOE M. QUICK, 1224 S. PENINSULA DRIVE, SUITE 619, DAYTONA BEACH, FL 32118

Documents

Name Date
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-20
Amendment 2018-10-31
Domestic Profit 2018-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State