Search icon

INEOS US CHEMICALS COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INEOS US CHEMICALS COMPANY
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: 16 Jul 1956 (69 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: 811165
FEI/EIN Number 36-2347240

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

Address: 2600 South Shore Blvd, Ste 250, League City, TX, 77573, US
Mail Address: 2600 South Shore Blvd, Ste 250, League City, TX, 77573, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Gray Rebecca Tax 2818 Todville Road, Seabrook, TX, 77586
Smithey Steve R Director 14590 S Somerset Circle, Libertyville, IL, 60048
Gami Ajaykumar Director 4219 Chaparral Dr., Naperville, IL, 60564
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLNATATION, FL, 33324
Dossett Stephen John President 2600 South Shore Blvd, League City, TX, 77573
Holden Michael Vice President 2600 South Shore Blvd, League City, TX, 77573
Hepburn Gerard Treasurer 2600 South Shore Blvd, League City, TX, 77573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 2600 South Shore Blvd, Ste 250, League City, TX 77573 -
CHANGE OF MAILING ADDRESS 2024-04-10 2600 South Shore Blvd, Ste 250, League City, TX 77573 -
AMENDMENT AND NAME CHANGE 2021-02-16 INEOS US CHEMICALS COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2005-10-12 1200 S PINE ISLAND RD, PLNATATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2005-10-12 CT CORPORATION SYSTEM -
REINSTATEMENT 2004-05-07 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1999-05-25 BP AMOCO CHEMICAL COMPANY -
NAME CHANGE AMENDMENT 1987-05-07 AMOCO CHEMICAL COMPANY -
NAME CHANGE AMENDMENT 1985-07-11 AMOCO CHEMICALS COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
Amendment and Name Change 2021-02-16
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State