Entity Name: | C&J WELL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Mar 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F13000001033 |
FEI/EIN Number |
202535684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3990 ROGERDALE, HOUSTON, TX, 77067 |
Mail Address: | 3990 ROGERDALE, HOUSTON, TX, 77067 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Gawick Donald J | Chief Executive Officer | 3990 Rogerdale, Houston, TX, 77042 |
van Gaalen Jan Kees | Chief Financial Officer | 3990 Rogerdale, Houston, TX, 77042 |
GALVAN MIKE | Treasurer | 3990 Rogerdale, HOUSTON, TX, 77042 |
Hunter Danielle | Exec | 3990 Rogerdale, Houston, TX, 77042 |
Keppler Edward | President | 3990 Rogerdale, HOUSTON, TX, 77042 |
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 | - | 3990 ROGERDALE ROAD, HOUSTON, TX, 77042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-20 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-24 | 3990 ROGERDALE, HOUSTON, TX 77067 | - |
CHANGE OF MAILING ADDRESS | 2015-06-24 | 3990 ROGERDALE, HOUSTON, TX 77067 | - |
NAME CHANGE AMENDMENT | 2015-04-23 | C&J WELL SERVICES, INC. | - |
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 Apr 2025
Sources: Florida Department of State