Search icon

NOBLE ENERGY, INC. - Florida Company Profile

Company Details

Entity Name: NOBLE ENERGY, INC.
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: 09 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2010 (15 years ago)
Document Number: F03000000113
FEI/EIN Number 730785597

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

Address: 6001 Bollinger Canyon Road, San Ramon, CA, 94583, US
Mail Address: 6001 Bollinger Canyon Road, San Ramon, CA, 94583, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BOOTH T. RYDER President 6301 Deauville Blvd, Midland, TX, 79706
GREEN RODERICK T Director 1400 Smith St, Houston, TX, 77002
OSEGUERA URIEL M Director 1400 Smith St, Houston, TX, 77002
BORDUIN WAYNE P Treasurer 6001 Bollinger Canyon Road, San Ramon, CA, 94583
ENDRIES KARI H Secretary 6001 Bollinger Canyon Road, San Ramon, CA, 94583
LEE TROY Assi 1400 Smith St, Houston, TX, 77002

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 6001 Bollinger Canyon Road, San Ramon, CA 94583 -
CHANGE OF MAILING ADDRESS 2022-04-19 6001 Bollinger Canyon Road, San Ramon, CA 94583 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-03-15 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2010-05-05 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-31 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-06 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
Reg. Agent Change 2021-03-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State