Search icon

NORTHSTAR PETROLEUM, INC. - Florida Company Profile

Company Details

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

NORTHSTAR 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: 31 Aug 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000067590
FEI/EIN Number 650685325

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

Address: 8212 SHELDON RD, TAMPA, FL, 33615
Mail Address: 8212 SHELDON RD, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETITTE AMBER L President 9310 ROCKPORT PLACE, TAMPA, FL, 33626
MCGINTY EDWARD A Agent 101 E. KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-10-05 MCGINTY, EDWARD AESQUIRE -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 101 E. KENNEDY BLVD., STE 2800, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1999-04-09 8212 SHELDON RD, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-09 8212 SHELDON RD, TAMPA, FL 33615 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000118880 ACTIVE 1000000026679 16439 001747 2006-05-05 2026-05-31 $ 3,512.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000057963 ACTIVE 1000000022899 16149 000102 2006-02-23 2026-03-22 $ 9,817.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2005-10-05
REINSTATEMENT 2004-10-21
ANNUAL REPORT 2003-08-07
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-07-24
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State