Search icon

PTW ENERGY SERVICES INC.

Company Details

Entity Name: PTW ENERGY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F16000002124
FEI/EIN Number 46-5280958
Address: 1575 Sawdust Rd., Suite 300, THE WOODLANDS, TX 77380
Mail Address: 1575 Sawdust Rd., Suite 300, THE WOODLANDS, TX 77380
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
McNair, Clint Chief Financial Officer 1575 Sawdust Rd., Suite 300 THE WOODLANDS, TX 77380

President

Name Role Address
McNair, Clint President 1575 Sawdust Rd., Suite 300 THE WOODLANDS, TX 77380

Director

Name Role Address
McNair, Clint Director 1575 Sawdust Rd., Suite 300 THE WOODLANDS, TX 77380
Cooper, John Director 285188 Frontier Road, Rocky View County T1X OV9 CA

Chief Executive Officer

Name Role Address
Cooper, John Chief Executive Officer 1575 Sawdust Rd., Suite 300 THE WOODLANDS, TX 77380

Secretary

Name Role Address
Flach, Michael Secretary 285188 Frontier Road, Rocky View County T1X OV9 CA

Treasurer

Name Role Address
Way, Mark Treasurer 285188 Frontier Road, Rocky View County T1X OV9 CA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 1575 Sawdust Rd., Suite 300, THE WOODLANDS, TX 77380 No data
CHANGE OF MAILING ADDRESS 2020-04-22 1575 Sawdust Rd., Suite 300, THE WOODLANDS, TX 77380 No data
REGISTERED AGENT NAME CHANGED 2016-12-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-19
Reg. Agent Change 2016-12-01
Foreign Profit 2016-05-09

Date of last update: 20 Jan 2025

Sources: Florida Department of State