Search icon

PETROPAC HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: PETROPAC HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETROPAC HOLDINGS, 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: 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: 26 Mar 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: V24054
FEI/EIN Number 650335046

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

Address: 2701 REESE ROAD, DAVIE, FL, 33314, US
Mail Address: 2701 REESE ROAD, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
WYNNE, JAMES A., III Director 2701 REESE RD, DAVIE, FL, 33314
ROSENBAUM STANLEY G Chief Financial Officer 2701 REESE ROAD, DAVIE, FL, 33314
BENNETT JEFFREY Vice President 11180 SANTA MONICA BLVD STE 1200, LOS ANGELES, CA, 90025
BENNETT JEFFREY Director 11180 SANTA MONICA BLVD STE 1200, LOS ANGELES, CA, 90025
BISSETT LOUIS Director 11180 SANTA MONICA BLVD, STE 1200, LOS ANGELES, CA, 90025
WONG DAVID Director 11150 SANTA MONICA BLVD STE 1200, LOS ANGELES, CA, 90025
BENNETT JEFFREY Secretary 11180 SANTA MONICA BLVD STE 1200, LOS ANGELES, CA, 90025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 2002-09-06 - -
CHANGE OF MAILING ADDRESS 2000-08-21 2701 REESE ROAD, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2000-08-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2000-08-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-21 2701 REESE ROAD, DAVIE, FL 33314 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2000-08-21 PETROPAC HOLDINGS, INC. -

Documents

Name Date
ANNUAL REPORT 2003-01-15
Amended and Restated Articles 2002-09-06
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-14
Amended/Restated Article/NC 2000-08-21
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State