Entity Name: | BP EXPLORATION & PRODUCTION 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: | 20 May 2010 (15 years ago) |
Document Number: | F10000002367 |
FEI/EIN Number |
34-1835527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 Westlake Park Boulevard, Houston, TX, 77079, US |
Mail Address: | 501 Westlake Park Boulevard, Houston, TX, 77079, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Bilbao Damian Francis | Director | 501 Westlake Park Boulevard, Houston, TX, 77079 |
Brown Donnie W. | Director | 501 Westlake Park Boulevard, Houston, TX, 77079 |
Galiunas Michael David | Director | 501 Westlake Park Boulevard, Houston, TX, 77079 |
Sewani Samina Amin | Director | 501 Westlake Park Boulevard, Houston, TX, 77079 |
Krieger Andy G. | Director | 501 Westlake Park Boulevard, Houston, TX, 77079 |
Dang Anh Thu | Treasurer | 501 Westlake Park Boulevard, Houston, TX, 77079 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 501 Westlake Park Boulevard, Houston, TX 77079 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 501 Westlake Park Boulevard, Houston, TX 77079 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001008377 | TERMINATED | 1000000409276 | LEON | 2012-12-10 | 2032-12-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State