Search icon

NOVA PETROLEUM CORPORATION - Florida Company Profile

Company Details

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

NOVA 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: 27 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: P98000029135
FEI/EIN Number 650840604

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

Address: 12850 NEW MARKET ST, FORT MYERS, FL, 33913, US
Mail Address: 12850 NEW MARKET ST, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE LEGAL SOLUTIONS, PLLC Agent -
AHMAD FARIDA Director 12850 NEW MARKET ST, FORT MYERS, FL, 33913
AHMAD FARIDA President 12850 NEW MARKET ST, FORT MYERS, FL, 33913
AHMAD MONSUR Director 12850 NEW MARKET ST, FORT MYERS, FL, 33913
AHMAD MONSUR Vice President 12850 NEW MARKET ST, FORT MYERS, FL, 33913
DOULAT HOSSAIN KHAN Director 4420 BOTANICAL PL CIR 203, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106060 SUPER STOP FOOD STORE EXPIRED 2012-11-01 2017-12-31 - 3506 BAYSHORE DRIVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Corporate Legal Solutions -
AMENDMENT 2022-11-03 - -
AMENDMENT 2022-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 12850 NEW MARKET ST, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2016-04-11 12850 NEW MARKET ST, FORT MYERS, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
Amendment 2022-11-03
ANNUAL REPORT 2022-02-14
Amendment 2022-01-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6100797808 2020-05-31 0455 PPP 3506 BAYSHORE DR, NAPLES, FL, 34112-6364
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15532
Loan Approval Amount (current) 15532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34112-6364
Project Congressional District FL-19
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15693.28
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State