Search icon

SHELL USA, INC.

Company Details

Entity Name: SHELL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Sep 1949 (75 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: 808002
FEI/EIN Number 13-1299890
Address: 150 N. Dairy Ashford, Houston, TX 77079
Mail Address: 150 N. Dairy Ashford, Houston, TX 77079
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assistant Secretary

Name Role Address
Meagher, Linda L. Assistant Secretary 150 N. Dairy Ashford, Houston, TX 77079

Treasurer

Name Role Address
Franco, Bernardo Treasurer 150 N. Dairy Ashford, Houston, TX 77079

Secretary

Name Role Address
Borgmeier, Lynn S. Secretary 150 N. Dairy Ashford, Houston, TX 77079

President

Name Role Address
Watkins, Gretchen H. President 150 N. Dairy Ashford, Houston, TX 77079

Director

Name Role Address
Watkins, Gretchen H. Director 150 N. Dairy Ashford, Houston, TX 77079
Cottingim, Katie Director 150 N. Dairy Ashford, Houston, TX 77079
Wright, Glenn T. Director 150 N. Dairy Ashford,, Houston, TX 77079
Hirstius, Colette B. Director 150 N. Dairy Ashford, Houston, TX 77079

Vice President and General Tax Counsel

Name Role Address
Misso, John S. Vice President and General Tax Counsel 150 N. Dairy Ashford, Houston, TX 77079

Assistant Controller

Name Role Address
Yan, Kate H. Assistant Controller 150 N. Dairy Ashford, Houston, TX 77079

Assistant Treasurer

Name Role Address
Batlejewski, Jennifer L. Assistant Treasurer 150 N. Dairy Ashford, Houston, TX 77079
Perry, Javis D. Assistant Treasurer 150 N. Dairy Ashford, Houston, TX 77079

Controller

Name Role Address
Stevens, Olga A. Controller 150 N. Dairy Ashford, Houston, TX 77079

Vice President Finance

Name Role Address
Stevens, Olga A. Vice President Finance 150 N. Dairy Ashford, Houston, TX 77079

Vice President

Name Role Address
Hirstius, Colette B. Vice President 150 N. Dairy Ashford, Houston, TX 77079

Vice President Government Affairs

Name Role Address
Malnak, Brian Peter Vice President Government Affairs 150 N. Dairy Ashford, Houston, TX 77079

Vice President Human Resources

Name Role Address
Moore , Trish Vice President Human Resources 150 N. Dairy Ashford, Houston, TX 77079

Vice President Intellectual Property

Name Role Address
McGraw, Michael P. Vice President Intellectual Property 150 N. Dairy Ashford, Houston, TX 77079

Vice Presdient Legal

Name Role Address
Cowan, James Vice Presdient Legal 150 N. Dairy Ashford, Houston, TX 77079

Vice President Real Estate

Name Role Address
Stephan, Donna L. Vice President Real Estate 150 N. Dairy Ashford, Houston, TX 77079

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-03-02 SHELL USA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 150 N. Dairy Ashford, Houston, TX 77079 No data
CHANGE OF MAILING ADDRESS 2021-04-22 150 N. Dairy Ashford, Houston, TX 77079 No data
CANCEL ADM DISS/REV 2009-04-06 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2007-05-02 C T CORPORATION SYSTEM No data
RESTATED ARTICLES 1986-12-23 No data No data
EVENT CONVERTED TO NOTES 1985-08-19 No data No data
AMENDMENT 1985-08-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-07
Name Change 2022-03-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07

Date of last update: 07 Feb 2025

Sources: Florida Department of State