Entity Name: | PETRO GATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jul 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Aug 1997 (27 years ago) |
Document Number: | P97000058008 |
FEI/EIN Number | 650764723 |
Address: | 3825 TOLLGATE BLVD., NAPLES, FL, 34114, UN |
Mail Address: | 3825 TOLLGATE BLVD., NAPLES, 34114, UN |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAGHERI BEN | Agent | 3825 TOLLGATE BLVD., NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
BAGHERI BEHNAM | President | 3825 TOLLGATE BLVD., NAPLES, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-11 | 3825 TOLLGATE BLVD., NAPLES, FL 34114 UN | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-11 | BAGHERI, BEN | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 3825 TOLLGATE BLVD., NAPLES, FL 34114 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-04 | 3825 TOLLGATE BLVD., NAPLES, FL 34114 | No data |
NAME CHANGE AMENDMENT | 1997-08-18 | PETRO GATE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000496415 | TERMINATED | 1000000441562 | COLLIER | 2013-02-04 | 2033-02-27 | $ 2,601.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State