Search icon

PETRO-CANADA AMERICA LUBRICANTS INC. - Florida Company Profile

Company Details

Entity Name: PETRO-CANADA AMERICA LUBRICANTS INC.
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: 08 Aug 2000 (25 years ago)
Date of dissolution: 04 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: F00000004465
FEI/EIN Number 980169060

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

Address: 2828 N. Harwood, Suite 1300, Dallas, TX, 75201, US
Mail Address: 2828 N. Harwood, Suite 1300, Dallas, TX, 75201, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Watson Tom President 2828 N. Harwood, Suite 1300, Dallas, TX, 75201
Voliva Richard Vice President 2828 N. Harwood, Suite 1300, Dallas, TX, 75201
McWatters Denise Secretary 2828 N. Harwood, Suite 1300, Dallas, TX, 75201
Harrison John Treasurer 2828 N. Harwood, Suite 1300, Dallas, TX, 75201
Simmons Leslie Vice President 2828 N. Harwood, Suite 1300, Dallas, TX, 75201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070801 INTELLIGRO EXPIRED 2014-07-09 2024-12-31 - 2828 N HARWOOD, SUITE 1300, DALLAS, TX, 75201

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-04 - -
REGISTERED AGENT CHANGED 2019-12-04 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 2828 N. Harwood, Suite 1300, Dallas, TX 75201 -
CHANGE OF MAILING ADDRESS 2017-04-05 2828 N. Harwood, Suite 1300, Dallas, TX 75201 -
REGISTERED AGENT NAME CHANGED 2010-03-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-03-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2019-12-04
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State