Search icon

EXXONMOBIL INTER-AMERICA INC. - Florida Company Profile

Company Details

Entity Name: EXXONMOBIL INTER-AMERICA INC.
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: 17 Oct 1963 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2004 (20 years ago)
Document Number: 817423
FEI/EIN Number 136044290

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

Address: 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389, US
Mail Address: 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HANSEN SEAN P Director 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389
SCHNEIDER ERYN C Director 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389
YATAURO STEVEN A Director 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389
GLAZE MONICA D Secretary 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389
NEMCIK JACQUELYN Cont 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389
SIMON JASON P Asst 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-28 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389 -
REINSTATEMENT 2004-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2004-11-16 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1999-12-27 EXXONMOBIL INTER-AMERICA INC. -
REINSTATEMENT 1999-01-06 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1966-06-23 ESSO INTER-AMERICA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-17
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
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State