Search icon

SPECIALIZED PETROLEUM SERVICES, INC. - Florida Company Profile

Company Details

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

SPECIALIZED PETROLEUM SERVICES, 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: 09 Nov 2020 (4 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: P20000086864
Address: 2401 CASTILLA ISLE, FORT LAUDERDALE, FL, 33301, US
Mail Address: PO Box 198, North Liberty, IA, 52317, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARR JASON President 2401 CASTILLA ISLE, FORT LAUDERDALE, FL, 33301
Starr Jason Agent 2401 CASTILLA ISLE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CONVERSION 2024-02-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000192730. CONVERSION NUMBER 300000253083
REINSTATEMENT 2022-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-17 2401 CASTILLA ISLE, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 2401 CASTILLA ISLE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-11-17 2401 CASTILLA ISLE, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-11-17 Starr, Jason -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-11-17
ANNUAL REPORT 2021-04-21
Domestic Profit 2020-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State