Search icon

ACTION PETROLEUM ENTERPRISES INC.

Company Details

Entity Name: ACTION PETROLEUM ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2000 (24 years ago)
Document Number: P99000026664
FEI/EIN Number 650908302
Address: 591 E. 47th Street, Hialeah, FL, 33013, US
Mail Address: 591 E. 47th St., Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Action Petroleum Enterprises, Corp. Agent 591 E. 47th St., Hialeah, FL, 33013

President

Name Role Address
MORLA Daytami President 591 E. 47th Street, Hialeah, FL, 33013

Chairman

Name Role Address
MORLA Daytami Chairman 591 E. 47th Street, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-09 Action Petroleum Enterprises, Corp. No data
CHANGE OF MAILING ADDRESS 2021-03-04 591 E. 47th Street, Hialeah, FL 33013 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 591 E. 47th St., Hialeah, FL 33013 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 591 E. 47th Street, Hialeah, FL 33013 No data
AMENDMENT 2000-11-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000232184 TERMINATED 1000000055568 44352 28 2007-07-19 2027-07-25 $ 8,017.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17
AMENDED ANNUAL REPORT 2016-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State