Search icon

DLS PETROLEUM, INC.

Company Details

Entity Name: DLS PETROLEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 1997 (27 years ago)
Document Number: P96000031093
FEI/EIN Number 65-0660945
Address: 2521 NE 44 Street, Lighthouse Point, FL 33064
Mail Address: P.O. BOX 50176, Lighthouse Point, FL 33074
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DLS PETROLEUM, INC. 401K PROFIT SHARING PLAN & TRUST 2019 650660945 2020-02-06 DLS PETROLEUM, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424700
Sponsor’s telephone number 9544108661
Plan sponsor’s DBA name ANCHOR PETROLEUM
Plan sponsor’s address 3265 SE 6TH AVE, FORT LAUDERDALE, FL, 333164120

Signature of

Role Plan administrator
Date 2020-02-06
Name of individual signing KAREN MARROW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-02-06
Name of individual signing KAREN MARROW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LAVENDER, JOEL R Agent 300 SE 2nd Street, Suite 600, FORT LAUDERDALE, FL 33301

President

Name Role Address
SASS, DAVID L President 2521 NE 44 Street, Lighthouse Point, FL 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09033900631 ANCHOR PETROLEUM EXPIRED 2009-02-02 2014-12-31 No data ANCHOR PETROLEUM, 3265 SE 6 AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-17 2521 NE 44 Street, Lighthouse Point, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 300 SE 2nd Street, Suite 600, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 2521 NE 44 Street, Lighthouse Point, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2011-01-10 LAVENDER, JOEL R No data
REINSTATEMENT 1997-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
NAME CHANGE AMENDMENT 1997-01-09 DLS PETROLEUM, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911YN09P0115 2009-08-28 2009-08-28 2009-08-28
Unique Award Key CONT_AWD_W911YN09P0115_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8680.00
Current Award Amount 8680.00
Potential Award Amount 8680.00

Description

Title DIESEL FUEL
NAICS Code 424720: PETROLEUM AND PETROLEUM PRODUCTS MERCHANT WHOLESALERS (EXCEPT BULK STATIONS AND TERMINALS)
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient DLS PETROLEUM, INC.
UEI M2AGQ5K27FL4
Legacy DUNS 786257113
Recipient Address 3265 SE 6TH AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333164120, UNITED STATES

Date of last update: 02 Feb 2025

Sources: Florida Department of State