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 |
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 |
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 | - | - |
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