Search icon

SHELL GLOBAL SOLUTIONS (US) INC.

Company Details

Entity Name: SHELL GLOBAL SOLUTIONS (US) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Jun 2002 (23 years ago)
Document Number: F02000003126
FEI/EIN Number 30-0032507
Address: 3333, Hwy 6 South, Houston, TX, 77082, US
Mail Address: 3333, Hwy 6 South, Houston, TX, 77082, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
Selda Gunsel President 3333, Hwy 6 South, Houston, TX, 77082

Secretary

Name Role Address
Lynn Borgmeier S Secretary 3333, Hwy 6 South, Houston, TX, 77082

Assi

Name Role Address
Meagher Linda L Assi 3333, Hwy 6 South, Houston, TX, 77082

Director

Name Role Address
Selda Gunsel Director 3333, Hwy 6 South, Houston, TX, 77082
Ganja Ed A Director 3333, Hwy 6 South, Houston, TX, 77082

Upst

Name Role Address
Ram Gopalkrishnan Upst 3333, Hwy 6 South, Houston, TX, 77082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 3333, Hwy 6 South, Houston, TX 77082 No data
CHANGE OF MAILING ADDRESS 2022-04-07 3333, Hwy 6 South, Houston, TX 77082 No data
REGISTERED AGENT NAME CHANGED 2007-05-02 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000011214 TERMINATED 1000000323020 LEON 2012-12-06 2033-01-02 $ 3,038.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State