Search icon

SCIENTIFIC DRILLING INTERNATIONAL, INC.

Company Details

Entity Name: SCIENTIFIC DRILLING INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Feb 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F03000000856
FEI/EIN Number 952670371
Address: 1100 RANKIN ROAD, HOUSTON, TX, 77073
Mail Address: 1100 RANKIN ROAD, HOUSTON, TX, 77073
Place of Formation: TEXAS

Agent

Name Role
NRAI SERVICES, INC. Agent

Chairman

Name Role Address
VAN STEENWYK DONALD H Chairman 3025 BUENA VISTA DRIVE, PASO ROBLES, CA, 93446

Chief Executive Officer

Name Role Address
VAN STEENWYK DONALD H Chief Executive Officer 3025 BUENA VISTA DRIVE, PASO ROBLES, CA, 93446

Vice Chairman

Name Role Address
VAN STEENWYK ELIZABETH A Vice Chairman 3025 BUENA VISTA DRIVE, PASO ROBLES, CA, 93446

Secretary

Name Role Address
VAN STEENWYK ELIZABETH A Secretary 3025 BUENA VISTA DRIVE, PASO ROBLES, CA, 93446

Vice President

Name Role Address
WATSON FRED Vice President 3025 BUENA VISTA DRIVE, PASO ROBLES, CA, 93446
DUROCHER GENE Vice President 1100 RANKIN ROAD, HOUSTON, TX, 77073
BANDERA DENIS Vice President 1100 RANKIN ROAD, HOUSTON, TX, 77073
BESSIERE PIERRE H Vice President 1100 RANKIN ROAD, HOUSTON, TX, 77073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000740951 TERMINATED 1000000802254 COLUMBIA 2018-10-30 2038-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000179440 TERMINATED 1000000780902 COLUMBIA 2018-04-25 2038-05-02 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2006-06-02
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-02-27
Foreign Profit 2003-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State