Search icon

BAMCO PETROLEUM, INC. - Florida Company Profile

Company Details

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

BAMCO 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: 07 Nov 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000082011
FEI/EIN Number 650591254

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

Address: 2333 N STATE RD 7, SUITE E, MARGATE, FL, 33063, US
Mail Address: BAMCO PETROLEUM INC, 115 N CORTEZ DRIVE CIRCLE G, MARGATE, FL, 33068, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGNITZ BERNIE Director 3000 N.E. 30TH PLACE, SUITE 311, FORT LAUDERDALE, FL, 33306
MANGNITZ BERNIE Agent 2333 N STATE RD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-05-04 2333 N STATE RD 7, SUITE E, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-15 2333 N STATE RD 7, STE E, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-29 2333 N STATE RD 7, SUITE E, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 1995-05-01 MANGNITZ, BERNIE -

Documents

Name Date
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-07-03
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State