Search icon

SHELL CHEMICAL LP - Florida Company Profile

Company Details

Entity Name: SHELL CHEMICAL LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 04 Dec 2000 (24 years ago)
Document Number: B00000000367
FEI/EIN Number 76-0641749

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

Address: 150 N. Dairy Ashford, Houston, TX, 77079, US
Mail Address: 150 N. Dairy Ashford, Houston, TX, 77079, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037359 SHELL CHEMICAL EXPIRED 2012-04-19 2017-12-31 - 910 LOUISIANA ST., HOUSTON, TX, 77002

Events

Event Type Filed Date Value Description
LP AMENDMENT 2025-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 150 N. Dairy Ashford, Houston, TX 77079 -
CHANGE OF MAILING ADDRESS 2021-04-26 150 N. Dairy Ashford, Houston, TX 77079 -
REGISTERED AGENT NAME CHANGED 2007-05-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000302181 TERMINATED 1000000038456 3628 2386 2006-12-15 2029-01-28 $ 150,550.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000062298 TERMINATED 1000000038456 3628 2386 2006-12-15 2029-01-22 $ 150,550.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State