Search icon

GULF PETROLEUM COMPANY - Florida Company Profile

Company Details

Entity Name: GULF PETROLEUM COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF PETROLEUM COMPANY 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: 22 Apr 1999 (26 years ago)
Date of dissolution: 08 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: P99000036741
FEI/EIN Number 650914674

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

Mail Address: 8673 LITTLETON ROAD, NORTH FORT MYERS, FL, 33903
Address: 10001 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASHID MUNAF Vice President 17 SE 20TH PL, CAPE CORAL, FL, 33990
RASHID ROXANE President 17 SE 20TH PL., CAPE CORAL, FL, 33990
RASHID ROXANE Director 17 SE 20TH PL., CAPE CORAL, FL, 33990
RASHID MUNAF Agent 8673 LITTLETON ROAD, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-08 - -
CHANGE OF MAILING ADDRESS 2010-05-03 10001 TAMIAMI TRAIL, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 8673 LITTLETON ROAD, NORTH FORT MYERS, FL 33903 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 10001 TAMIAMI TRAIL, PUNTA GORDA, FL 33950 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000488375 ACTIVE 1000000672874 CHARLOTTE 2015-04-13 2035-04-17 $ 112,983.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000724497 TERMINATED 1000000238522 CHARLOTTE 2011-10-25 2031-11-02 $ 5,330.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000493093 TERMINATED 1000000227204 CHARLOTTE 2011-07-25 2031-08-03 $ 4,870.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000541792 TERMINATED 1000000227206 LEE 2011-07-25 2021-08-24 $ 3,441.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000044286 LAPSED 09-CA-065171 20TH JUD CIRCUIT, LEE 2010-01-26 2015-02-12 $1,832,125.71 DCR MORTGAGE IV SUB I, LLC, 333 THIRD AVENUE NORTH, ST. PETERSBURG, FL 33731
J08000129230 TERMINATED 1000000076480 3276 396 2008-04-04 2028-04-16 $ 3,079.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Voluntary Dissolution 2015-06-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-14
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State