Entity Name: | GE OIL & GAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Nov 2003 (21 years ago) |
Date of dissolution: | 27 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Feb 2019 (6 years ago) |
Document Number: | F03000005498 |
FEI/EIN Number | 06-1507509 |
Address: | 17021 Aldine Westfield Road, Houston, TX, 77073, US |
Mail Address: | 17015 ALDINE WESTFIELD RD, HOUSTON, TX, 77073, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Borras Maria | President | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Name | Role | Address |
---|---|---|
Smiley Jacinth | Treasurer | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Name | Role | Address |
---|---|---|
Mehnert Mark | Secretary | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Name | Role | Address |
---|---|---|
Cuesta Juan | Director | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Wadas Brian | Director | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 17021 Aldine Westfield Road, Houston, TX 77073 | No data |
REGISTERED AGENT CHANGED | 2019-02-27 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 17021 Aldine Westfield Road, Houston, TX 77073 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000678368 | TERMINATED | 1000000484469 | DUVAL | 2013-03-27 | 2023-04-04 | $ 352.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
Withdrawal | 2019-02-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State