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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLNATATION, FL 33324 |
Name | Role | Address |
---|---|---|
Hepburn, Gerard Stephen | Treasurer | 2600 South Shore Blvd, Ste 250 League City, TX 77573 |
Name | Role | Address |
---|---|---|
Cozzi, Kathryn | Secretary | 2600 South Shore Blvd, Ste 250 League City, TX 77573 |
Name | Role | Address |
---|---|---|
Gray, Rebecca | Tax Director | 2600 South Shore Blvd, Ste 250 League City, TX 77573 |
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 |
Name | Role | Address |
---|---|---|
Dossett, Stephen John | President | 2600 South Shore Blvd, Ste 250 League City, TX 77573 |
Name | Role | Address |
---|---|---|
Holden, Michael | Vice President | 2600 South Shore Blvd, Ste 250 League City, TX 77573 |
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 |
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