Search icon

BP PULSE FLEET NORTH AMERICA INC

Company Details

Entity Name: BP PULSE FLEET NORTH AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Jul 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: F20000003290
FEI/EIN Number 825489667
Address: 501 Westlake Park Blvd, Houston, TX, 77079, US
Mail Address: 501 Westlake Park Blvd, Houston, TX, 77079, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Thorpe Nike Secretary 501 Westlake Park Blvd, Houston, TX, 77079

Treasurer

Name Role Address
Dang Thu Treasurer 501 Westlake Park Blvd, Houston, TX, 77079

Vice President

Name Role Address
Nicholas Burgin Vice President 501 Westlake Park Blvd, Houston, TX, 77079
Rush Derek R. Vice President 501 Westlake Park Blvd, Houston, TX, 77079

Tax

Name Role Address
Clenney Carol Tax 501 Westlake Park Blvd, Houston, TX, 77079

Asst

Name Role Address
Martin Joletta Denise Asst 501 Westlake Park Blvd, Houston, TX, 77079

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-10-27 BP PULSE FLEET NORTH AMERICA INC No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 501 Westlake Park Blvd, Houston, TX 77079 No data
CHANGE OF MAILING ADDRESS 2022-03-31 501 Westlake Park Blvd, Houston, TX 77079 No data
REGISTERED AGENT NAME CHANGED 2022-01-06 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
Name Change 2022-10-27
ANNUAL REPORT 2022-03-31
Reg. Agent Change 2022-01-06
ANNUAL REPORT 2021-04-19
Foreign Profit 2020-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State