Search icon

INEOS US CHEMICALS COMPANY

Company Details

Entity Name: INEOS US CHEMICALS COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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
Address: 2600 South Shore Blvd, Ste 250, League City, TX 77573
Mail Address: 2600 South Shore Blvd, Ste 250, League City, TX 77573
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLNATATION, FL 33324

Treasurer

Name Role Address
Hepburn, Gerard Stephen Treasurer 2600 South Shore Blvd, Ste 250 League City, TX 77573

Secretary

Name Role Address
Cozzi, Kathryn Secretary 2600 South Shore Blvd, Ste 250 League City, TX 77573

Tax Director

Name Role Address
Gray, Rebecca Tax Director 2600 South Shore Blvd, Ste 250 League City, TX 77573

Director

Name Role Address
Smithey, Steve R. Director 2600 South Shore Blvd, Ste 250 League City, TX 77573
Gami, Ajaykumar Director 2600 South Shore Blvd, Ste 250 League City, TX 77573

President

Name Role Address
Dossett, Stephen John President 2600 South Shore Blvd, Ste 250 League City, TX 77573

Vice President

Name Role Address
Holden, Michael Vice President 2600 South Shore Blvd, Ste 250 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 No data
CHANGE OF MAILING ADDRESS 2024-04-10 2600 South Shore Blvd, Ste 250, League City, TX 77573 No data
AMENDMENT AND NAME CHANGE 2021-02-16 INEOS US CHEMICALS COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2005-10-12 1200 S PINE ISLAND RD, PLNATATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2005-10-12 CT CORPORATION SYSTEM No data
REINSTATEMENT 2004-05-07 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 1999-05-25 BP AMOCO CHEMICAL COMPANY No data
NAME CHANGE AMENDMENT 1987-05-07 AMOCO CHEMICAL COMPANY No data
NAME CHANGE AMENDMENT 1985-07-11 AMOCO CHEMICALS COMPANY No data

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

Date of last update: 06 Feb 2025

Sources: Florida Department of State