Search icon

AMERICAN PETROLEUM INSTITUTE - Florida Company Profile

Company Details

Entity Name: AMERICAN PETROLEUM INSTITUTE
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 02 Jan 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 1997 (27 years ago)
Document Number: 833575
FEI/EIN Number 130433430

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

Address: 200 Massachusetts Avenue, NW, WASHINGTON, DC, 20001, US
Mail Address: 200 Massachusetts Avenue, NW, WASHINGTON, DC, 20001, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
Tillman Lee Director 5555 San Felipe Street 41st Floor, Houston, TX, 77056
Chiang Willie Director 333 Clay Street, Suite 1600, Houston, TX, 77002
Simonelli Lorenzo Director 17021 Aldine Westfield Houston, TX 77073, Houston, TX, 77073
Hess John Director 1185 Avenue of the Americas 40th Floor, New York, NY, 10036
Hunt W. Herbert Director 2101 Cedar Springs Road, Dallas, TX, 75201
Krohn Tracy Director Nine Greenway PLaza, Houston, TX, 77046
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072732 API GULF COAST REGION ACTIVE 2021-05-28 2026-12-31 - 200 MASSACHUSETTS AVENUE NW, WASHINGTON, DC, 20001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 200 Massachusetts Avenue, NW, WASHINGTON, DC 20001 -
CHANGE OF MAILING ADDRESS 2019-04-24 200 Massachusetts Avenue, NW, WASHINGTON, DC 20001 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-07-01 COGENCY GLOBAL INC. -
REINSTATEMENT 1997-11-26 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-25 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State