Search icon

BANGAL PETROLEUM #107, INC. - Florida Company Profile

Company Details

Entity Name: BANGAL PETROLEUM #107, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANGAL PETROLEUM #107, 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: 08 Oct 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000087111
FEI/EIN Number 593471215

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

Mail Address: 8322 VOLUSIA PLACE, TAMPA, FL, 33637
Address: 2731 4TH STREET NO., ST. PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED JAHAL President 8322 VOLUSIA PLACE, TAMPA, FL, 33637
AHMED JALAL Agent 8322 VOLUSIA PLACE, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 2731 4TH STREET NO., ST. PETERSBURG, FL 33704 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-05-01 2731 4TH STREET NO., ST. PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2006-05-01 AHMED, JALAL -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 8322 VOLUSIA PLACE, TAMPA, FL 33637 -
AMENDMENT 2001-08-13 - -
AMENDMENT 2000-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000188790 ACTIVE 1000000052576 15837 211 2007-06-12 2027-06-20 $ 947.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000074335 TERMINATED 1000000052578 15837 212 2007-06-12 2029-01-22 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000313949 ACTIVE 1000000052578 15837 212 2007-06-12 2029-01-28 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000026271 ACTIVE 1000000040338 15598 1837 2007-01-23 2027-01-31 $ 2,275.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000113816 TERMINATED 1000000025026 15032 2067 2006-04-04 2011-05-24 $ 677.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000163078 TERMINATED 1000000017743 14679 1939 2005-10-17 2010-10-26 $ 578.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-29
Amendment 2001-08-13
ANNUAL REPORT 2001-02-21
Amendment 2000-09-27
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State