Entity Name: | C&J WELL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Mar 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F13000001033 |
FEI/EIN Number | 202535684 |
Address: | 3990 ROGERDALE, HOUSTON, TX, 77067 |
Mail Address: | 3990 ROGERDALE, HOUSTON, TX, 77067 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Gawick Donald J | Chief Executive Officer | 3990 Rogerdale, Houston, TX, 77042 |
Name | Role | Address |
---|---|---|
van Gaalen Jan Kees | Chief Financial Officer | 3990 Rogerdale, Houston, TX, 77042 |
Name | Role | Address |
---|---|---|
GALVAN MIKE | Treasurer | 3990 Rogerdale, HOUSTON, TX, 77042 |
Name | Role | Address |
---|---|---|
Hunter Danielle | Exec | 3990 Rogerdale, Houston, TX, 77042 |
Name | Role | Address |
---|---|---|
Keppler Edward | President | 3990 Rogerdale, HOUSTON, TX, 77042 |
Name | Role | Address |
---|---|---|
Murray Robin J | Vice President | 3990 ROGERDALE, Houston, TX, 77042 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000075198 | C&J ENERGY SERVICES | EXPIRED | 2015-07-20 | 2020-12-31 | No data | 3990 ROGERDALE ROAD, HOUSTON, TX, 77042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-20 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-24 | 3990 ROGERDALE, HOUSTON, TX 77067 | No data |
CHANGE OF MAILING ADDRESS | 2015-06-24 | 3990 ROGERDALE, HOUSTON, TX 77067 | No data |
NAME CHANGE AMENDMENT | 2015-04-23 | C&J WELL SERVICES, INC. | No data |
Name | Date |
---|---|
Reg. Agent Change | 2019-12-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-01 |
Reg. Agent Change | 2015-06-24 |
ANNUAL REPORT | 2015-05-01 |
Name Change | 2015-04-23 |
ANNUAL REPORT | 2014-04-12 |
Foreign Profit | 2013-03-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State