Search icon

INEOS ABS (USA) CORPORATION

Company Details

Entity Name: INEOS ABS (USA) CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Aug 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F09000003443
FEI/EIN Number 26-0624447
Address: 1209 Orange St., Wilmington, DE 19801
Mail Address: 1209 Orange St., Wilmington, DE 19801
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Clint, Herring President 1209 Orange St., Wilmington, DE 19801

Director

Name Role Address
Clint, Herring Director 1209 Orange St., Wilmington, DE 19801
Bell, Roger Director 1209 Orange St., Wilmington, DE 19801
CARTER & CLARK, LLC Director No data
Cassisa, Eric Director 1209 Orange St., Wilmington, DE 19801
Decadt, Ghislain Director 1209 Orange St., Wilmington, DE 19801
Learman, Robert J. Director 1209 Orange St., Wilmington, DE 19801
MICHAEL MARK, INC. Director No data
Seith, Dennis Director 1209 Orange St., Wilmington, DE 19801
Williams, Gregory Director 1209 Orange St., Wilmington, DE 19801

Treasurer

Name Role Address
Libourel, Rebecca Treasurer 1209 Orange St., Wilmington, DE 19801

Secretary

Name Role Address
Saunders, Charles Secretary 1209 Orange St., Wilmington, DE 19801

Tax Director

Name Role Address
Gray, Rebecca Tax Director 1209 Orange St., Wilmington, DE 19801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 1209 Orange St., Wilmington, DE 19801 No data
CHANGE OF MAILING ADDRESS 2013-04-05 1209 Orange St., Wilmington, DE 19801 No data

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-10
Foreign Profit 2009-08-28

Date of last update: 25 Jan 2025

Sources: Florida Department of State