Entity Name: | PETROLEUM FORCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PETROLEUM FORCE, 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: | 16 Jun 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | P97000052968 |
FEI/EIN Number |
650779904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4475 NW 22ND AVE, MIAMI, FL, 33142, US |
Mail Address: | 831 8st SE, Naples, FL, 34117, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ JUAN Preside | President | 831 8st SE, Naples, FL, 34117 |
GUTIERREZ JUAN Preside | Secretary | 831 8st SE, Naples, FL, 34117 |
GUTIERREZ JUAN Preside | Treasurer | 831 8st SE, Naples, FL, 34117 |
GUTIERREZ JUAN Preside | Director | 831 8st SE, Naples, FL, 34117 |
GUTIERREZ JUAN | Agent | 831 8st SE, Naples, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 4475 NW 22ND AVE, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 4475 NW 22ND AVE, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 831 8st SE, Naples, FL 34117 | - |
REINSTATEMENT | 2017-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | GUTIERREZ, JUAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State