Search icon

EXXONMOBIL PIPELINE COMPANY - Florida Company Profile

Company Details

Entity Name: EXXONMOBIL PIPELINE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 1961 (64 years ago)
Date of dissolution: 02 Feb 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: 815544
FEI/EIN Number 741394512

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

Address: 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389, US
Mail Address: P.O. BOX 9677, SPRING, TX, 77387, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
YATAURO STEVE President 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389
JONES JOHNITA D Director 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389
JANKE HARRY Vice President 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389
SAGE A. MICKI Secretary 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389
ANGELOS JOHN P Treasurer 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389
HAYES ANDY Cont 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-02-02 - -
CHANGE OF MAILING ADDRESS 2020-01-15 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389 -
NAME CHANGE AMENDMENT 2000-01-18 EXXONMOBIL PIPELINE COMPANY -
REGISTERED AGENT NAME CHANGED 1997-04-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1997-04-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 1984-03-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000299587 TERMINATED 1000000391302 LEON 2013-01-30 2023-02-06 $ 404.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2022-02-02
ANNUAL REPORT 2021-04-17
AMENDED ANNUAL REPORT 2020-12-16
AMENDED ANNUAL REPORT 2020-11-12
AMENDED ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State