Search icon

GE OIL & GAS, INC.

Company Details

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

President

Name Role Address
Borras Maria President 17021 Aldine Westfield Road, Houston, TX, 77073

Treasurer

Name Role Address
Smiley Jacinth Treasurer 17021 Aldine Westfield Road, Houston, TX, 77073

Secretary

Name Role Address
Mehnert Mark Secretary 17021 Aldine Westfield Road, Houston, TX, 77073

Director

Name Role Address
Cuesta Juan Director 17021 Aldine Westfield Road, Houston, TX, 77073
Wadas Brian Director 17021 Aldine Westfield Road, Houston, TX, 77073

Events

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

Debts

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

Documents

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