Entity Name: | ALLIED PETROLEUM SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIED PETROLEUM SYSTEMS, 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: |
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: | 10 Jan 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jul 1996 (29 years ago) |
Document Number: | S23909 |
FEI/EIN Number |
650231506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6785 SOUTHPORT DRIVE, BOYNTON BEACH, FL, 33472 |
Mail Address: | P.O. BOX 624, BRISTOL, PA, 19007 |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DERATTO BARBARA | President | 6785 SOUTHPORT DRIVE, BOYNTON BEACH, FL, 33472 |
WALKER RONALD | Secretary | 6785 SOUTHPORT DRIVE, BOYNTON BEACH, FL, 33472 |
WALKER RONALD | Treasurer | 6785 SOUTHPORT DRIVE, BOYNTON BEACH, FL, 33472 |
WALKER RON | Agent | 6785 SOUTHPORT DRIVE, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-02-07 | 6785 SOUTHPORT DRIVE, BOYNTON BEACH, FL 33472 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-07 | 6785 SOUTHPORT DRIVE, BOYNTON BEACH, FL 33472 | - |
CHANGE OF MAILING ADDRESS | 2002-06-26 | 6785 SOUTHPORT DRIVE, BOYNTON BEACH, FL 33472 | - |
REINSTATEMENT | 1996-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State