Search icon

SUPER STOP PETROLEUM, INC. - Florida Company Profile

Company Details

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

SUPER STOP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 1995 (30 years ago)
Document Number: P95000071403
FEI/EIN Number 650610976

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

Address: 6221 W. ATLANTIC BLVD., MARGATE, FL, 33063, US
Mail Address: 6221 W. ATLANTIC BLVD., MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROB HYMAN, P.A. Agent -
Qureshi Mahammad President 6221 W. ATLANTIC BLVD., MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-09 Rob Hyman, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 110 SE 6TH ST, FLOOR 17, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 6221 W. ATLANTIC BLVD., MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2013-03-13 6221 W. ATLANTIC BLVD., MARGATE, FL 33063 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-08-23
ANNUAL REPORT 2018-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State