Search icon

CITGO PETROLEUM CORPORATION - Florida Company Profile

Company Details

Entity Name: CITGO PETROLEUM CORPORATION
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: 31 Mar 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 1987 (38 years ago)
Document Number: 855911
FEI/EIN Number 73-1173881

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

Address: 1293 Eldridge Parkway, Houston, TX, 77077, US
Mail Address: 1293 Eldridge Parkway, Houston, TX, 77077, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Holstein Mark Gene 1293 Eldridge Parkway, Houston, TX, 77077
Jorda Carlos Director 1293 Eldridge Parkway, Houston, TX, 77077
Weaver David Assi 1293 Eldridge Parkway, Houston, TX, 77077
Willig Dennis Vice President 1293 Eldridge Parkway, Houston, TX, 77077
Lynch John (Jack) E Director 1293 Eldridge Parkway, Houston, TX, 77077
Wilhelm Samuel Director 1293 Eldridge Parkway, Houston, TX, 77077
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1293 Eldridge Parkway, Houston, TX 77077 -
CHANGE OF MAILING ADDRESS 2024-04-10 1293 Eldridge Parkway, Houston, TX 77077 -
REGISTERED AGENT NAME CHANGED 1992-06-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-24 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1987-06-15 - -
NAME CHANGE AMENDMENT 1983-04-19 CITGO PETROLEUM CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109686394 0418800 1994-05-03 BOX 592435 - MIAMI INTERNATIONAL AIRPORT, MIAMI, FL, 33159
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-05-03
Case Closed 1994-05-03

Related Activity

Type Complaint
Activity Nr 74550260
Safety Yes
110050887 0418800 1990-06-07 BOX 592435 - MIAMI INTERNATIONAL AIRPORT, MIAMI, FL, 33159
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1990-06-08
Case Closed 1990-09-13

Related Activity

Type Complaint
Activity Nr 72876469
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100145 C02 II
Issuance Date 1990-08-13
Abatement Due Date 1990-08-31
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 39
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02001A
Citaton Type Other
Standard Cited 19100133 A02 I
Issuance Date 1990-08-13
Abatement Due Date 1990-08-16
Nr Instances 39
Nr Exposed 39
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001B
Citaton Type Other
Standard Cited 19100133 A02 II
Issuance Date 1990-08-13
Abatement Due Date 1990-08-16
Nr Instances 39
Nr Exposed 39
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 G04
Issuance Date 1990-08-13
Abatement Due Date 1990-08-21
Nr Instances 1
Nr Exposed 4
Gravity 03
17668401 0420600 1990-04-16 1700 HEMLOCK AVE.,, TAMPA, FL, 33605
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1990-08-13
Case Closed 1991-05-06

Related Activity

Type Accident
Activity Nr 360451892

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1990-10-03
Abatement Due Date 1990-10-06
Current Penalty 5000.0
Initial Penalty 10000.0
Contest Date 1990-10-29
Final Order 1991-05-18
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard EXPLOSION

Date of last update: 01 Apr 2025

Sources: Florida Department of State