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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
McNair, Clint | Chief Financial Officer | 1575 Sawdust Rd., Suite 300 THE WOODLANDS, TX 77380 |
Name | Role | Address |
---|---|---|
McNair, Clint | President | 1575 Sawdust Rd., Suite 300 THE WOODLANDS, TX 77380 |
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 |
Name | Role | Address |
---|---|---|
Cooper, John | Chief Executive Officer | 1575 Sawdust Rd., Suite 300 THE WOODLANDS, TX 77380 |
Name | Role | Address |
---|---|---|
Flach, Michael | Secretary | 285188 Frontier Road, Rocky View County T1X OV9 CA |
Name | Role | Address |
---|---|---|
Way, Mark | Treasurer | 285188 Frontier Road, Rocky View County T1X OV9 CA |
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 |
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