Entity Name: | VITOL AMERICAS CORP. |
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: | 06 Aug 2001 (24 years ago) |
Date of dissolution: | 02 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Apr 2019 (6 years ago) |
Document Number: | F01000004140 |
FEI/EIN Number |
061466543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2925 Richmond Ave, 11th floor, Houston, TX, 77098, US |
Mail Address: | 2925 RICHMOND AVE., SUITE 1100, HOUSTON, TX, 77098 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Evans Richard J | Director | 2925 Richmond Ave, Houston, TX, 77098 |
Daigle Dana M | Asst | 2925 Richmond Ave, Houston, TX, 77098 |
Kohnke Ernest W | Secretary | 2925 Richmond Ave, Houston, TX, 77098 |
Loya Miguel A | Chief Executive Officer | 2925 Richmond Ave, Houston, TX, 77098 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-02 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 2925 Richmond Ave, 11th floor, Houston, TX 77098 | - |
REGISTERED AGENT CHANGED | 2019-04-02 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | 2925 Richmond Ave, 11th floor, Houston, TX 77098 | - |
NAME CHANGE AMENDMENT | 2018-04-27 | VITOL AMERICAS CORP. | - |
CANCEL ADM DISS/REV | 2010-02-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000469452 | TERMINATED | 1000000788842 | COLUMBIA | 2018-07-02 | 2038-07-05 | $ 21,045.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000469460 | TERMINATED | 1000000788843 | COLUMBIA | 2018-07-02 | 2038-07-05 | $ 282,194.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2019-04-02 |
ANNUAL REPORT | 2019-01-15 |
Name Change | 2018-04-27 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State