Search icon

CARROLLWOOD PETROLEUM INC - Florida Company Profile

Company Details

Entity Name: CARROLLWOOD PETROLEUM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARROLLWOOD 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: 09 Oct 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: P95000078926
FEI/EIN Number 593340278

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

Address: 5635 MEMORIAL HWY, TAMPA, FL, 33615
Mail Address: 5635 MEMORIAL HWY, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUMAR RAJIV President 5635 MEMORIAL HWY, TAMPA, FL, 33615
KUMAR RAJIV Director 5635 MEMORIAL HWY, TAMPA, FL, 33615
KUMAR RAJIV Agent 5635 MEMORIAL HWY, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 5635 MEMORIAL HWY, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2001-01-31 5635 MEMORIAL HWY, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 5635 MEMORIAL HWY, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 1998-01-20 KUMAR, RAJIV -

Documents

Name Date
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State