Search icon

PETROCITY, INC.

Company Details

Entity Name: PETROCITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Nov 1998 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000097169
FEI/EIN Number 65-0879030
Address: 110 MERRICK WAY, 2B, CORAL GABLES, FL 33134
Mail Address: 110 MERRICK WAY, 2B, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALGES, ROGELIO Agent 110 MERRICK WAY, STE 2B, CORAL GABLES, FL 33134

Director

Name Role Address
SALGES, ROGELIO Director 110 MERRIC WAY 2B, CORAL GABLES, FL 33134
GILMONO, EVELIO Director 110 MERRICK WAY 2B, CORAL GABLES, FL 33134
RICCIO, ROLANDO Director 110 MERRICK WAY 2B, CORAL GABLES, FL 33134

President

Name Role Address
SALGES, ROGELIO President 110 MERRIC WAY 2B, CORAL GABLES, FL 33134

Vice President

Name Role
KING ANTHONY, LLC Vice President

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 2000-06-19 PETROCITY, INC. No data
AMENDMENT 2000-03-24 No data No data
AMENDMENT 1999-07-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-20 110 MERRICK WAY, 2B, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1999-07-20 110 MERRICK WAY, 2B, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-20 110 MERRICK WAY, STE 2B, CORAL GABLES, FL 33134 No data

Documents

Name Date
Name Change 2000-06-19
ANNUAL REPORT 2000-04-13
Amendment 2000-03-24
Amendment 1999-07-22
ANNUAL REPORT 1999-07-20
Domestic Profit 1998-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State