Search icon

PREGO PETROLEUM, INC. - Florida Company Profile

Company Details

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

PREGO 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: 04 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000011852
FEI/EIN Number 650725522

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

Address: 10601 MENDOCINO LANE, BOCA RATON, FL, 33428
Mail Address: 10601 MENDOCINO LANE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREGO ERIC President 10601 MENDOCINO LANE, BOCA RATON, FL, 33428
PREGO ERIC Agent 10601 MENDOCINO LANE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2004-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-17 10601 MENDOCINO LANE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2004-06-17 10601 MENDOCINO LANE, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-17 10601 MENDOCINO LANE, BOCA RATON, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-09-07
REINSTATEMENT 2004-06-17
ANNUAL REPORT 2002-10-15
ANNUAL REPORT 2000-08-17
ANNUAL REPORT 1999-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State