Search icon

AMERITRIN PETROLEUM CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERITRIN PETROLEUM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERITRIN PETROLEUM CORPORATION 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: 03 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2017 (8 years ago)
Document Number: P97000010360
FEI/EIN Number 650737698

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

Address: 5190 SW ST. RD. 7, HOLLLYWOOD, FL, 33314, US
Mail Address: 5190 SW ST. RD. 7, HOLLLYWOOD, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMNARINE TARANDAYE Director 5190 SW ST. RD. 7, HOLLLYWOOD, FL, 33314
RAMNARINE TARANDAYE President 5190 SW ST. RD. 7, HOLLLYWOOD, FL, 33314
RAMNARINE TARANDAYE Secretary 5190 SW ST. RD. 7, HOLLLYWOOD, FL, 33314
RAMNARINE TARANDAYE Vice President 5190 SW ST. RD. 7, HOLLLYWOOD, FL, 33314
RAMNARINE BHAGWANDATH Secretary 5190 SW ST. RD 7, HOLLYWOOD, FL, 33314
RAMNARINE BHAGWANDATH Treasurer 5190 SW ST. RD 7, HOLLYWOOD, FL, 33314
RAMNARINE TARANDAYE Agent 5190 SW ST. RD. 7, HOLLLYWOOD, FL, 33314

Events

Event Type Filed Date Value Description
AMENDMENT 2017-09-06 - -
AMENDMENT 2004-08-12 - -

Documents

Name Date
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-04
Amendment 2017-09-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State