Search icon

NUSTAR TERMINALS SERVICES, INC.

Company Details

Entity Name: NUSTAR TERMINALS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Jul 2015 (10 years ago)
Date of dissolution: 07 Dec 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: F15000003106
FEI/EIN Number 752459340
Address: 19003 IH 10 WEST, SAN ANTONIO, TX, 78257
Mail Address: 19003 IH-10 WEST, SAN ANTONIO, TX, 78257
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
BARRON BRADLEY C Chief Executive Officer 19003 IH 10 WEST, SAN ANTONIO, TX, 78257

President

Name Role Address
BARRON BRADLEY C President 19003 IH 10 WEST, SAN ANTONIO, TX, 78257

Executive Vice President

Name Role Address
BROWN MARY ROSE Executive Vice President 19003 IH 10 WEST, SAN ANTONIO, TX, 78257
SHOAF THOMAS R Executive Vice President 19003 IH 10 WEST, SAN ANTONIO, TX, 78257

Chief Administrative Officer

Name Role Address
BROWN MARY ROSE Chief Administrative Officer 19003 IH 10 WEST, SAN ANTONIO, TX, 78257

Chief Financial Officer

Name Role Address
SHOAF THOMAS R Chief Financial Officer 19003 IH 10 WEST, SAN ANTONIO, TX, 78257

SVPC

Name Role Address
DEL ALAMO JORGE C SVPC 19003 IH 10 WEST, SAN ANTONIO, TX, 78257

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-12-07 No data No data
CHANGE OF MAILING ADDRESS 2021-12-07 19003 IH 10 WEST, SAN ANTONIO, TX 78257 No data
REGISTERED AGENT CHANGED 2021-12-07 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2021-12-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-30
Foreign Profit 2015-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State