BP PRODUCTS NORTH AMERICA INC. - Florida Company Profile

Entity Name: | BP PRODUCTS NORTH AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Oct 1933 (92 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Oct 2001 (24 years ago) |
Document Number: | 804179 |
FEI/EIN Number |
36-2440313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 South Wacker Drive, Chicago, IL, 60606, US |
Mail Address: | 30 South Wacker Drive, Chicago, IL, 60606, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Rios Aleida Garza | Director | 30 South Wacker Drive, Chicago, IL, 60606 |
Russell Amber | Director | 30 South Wacker Drive, Chicago, IL, 60606 |
Constantin Dawn M. | Director | 30 South Wacker Drive, Chicago, IL, 60606 |
Pennington Tom | Director | 30 South Wacker Drive, Chicago, IL, 60606 |
Joshi Ajay | Vice President | 30 South Wacker Drive, Chicago, IL, 60606 |
- | Agent | - |
Curulewski Stephanie | Director | 30 South Wacker Drive, Chicago, IL, 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 30 South Wacker Drive, Chicago, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 30 South Wacker Drive, Chicago, IL 60606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-21 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2001-10-30 | BP PRODUCTS NORTH AMERICA INC. | - |
CORPORATE MERGER | 1997-06-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000013813 |
NAME CHANGE AMENDMENT | 1972-12-27 | AMOCO OIL COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000857655 | ACTIVE | 1000000624222 | LEON | 2014-05-09 | 2034-08-01 | $ 745.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000512298 | TERMINATED | 1000000228165 | LEON | 2011-08-03 | 2031-08-10 | $ 97,069.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J11000324926 | TERMINATED | 1000000216136 | LEON | 2011-05-17 | 2031-05-25 | $ 1,342,117.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
Reg. Agent Change | 2016-01-21 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State