Entity Name: | D&H UNITED FUELING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 12 Nov 2021 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | F21000006512 |
FEI/EIN Number | 47-4531118 |
Address: | 12100 Crownpoint, Suite 110, San Antonio, TX 78258 |
Mail Address: | 12100 Crownpoint, Suite 110, San Antonio, TX 78258 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Long, Tracy | Chief Executive Officer | 12100 Crownpoint, Suite 110 San Antonio, TX 78258 |
Name | Role | Address |
---|---|---|
Jenkins, Matthew | Vice President | 12100 Crownpoint, Suite 110 San Antonio, TX 78258 |
Kapko, Yury | Vice President | 12100 Crownpoint, Suite 110 San Antonio, TX 78258 |
Reichhold, William | Vice President | 12100 Crownpoint, Suite 110 San Antonio, TX 78258 |
Salaber, Konrad A. | Vice President | 12100 Crownpoint, Suite 110 San Antonio, TX 78258 |
Name | Role | Address |
---|---|---|
Ramirez, Michael | Chief Financial Officer | 12100 Crownpoint, Suite 110 San Antonio, TX 78258 |
Name | Role | Address |
---|---|---|
Kapko, Yury | Director | 12100 Crownpoint, Suite 110 San Antonio, TX 78258 |
Salaber, Konrad A. | Director | 12100 Crownpoint, Suite 110 San Antonio, TX 78258 |
Sasnett, Bolling, III | Director | 12100 Crownpoint, Suite 110 San Antonio, TX 78258 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000154825 | VALLEY TANK TESTING | ACTIVE | 2021-11-19 | 2026-12-31 | No data | 12100 CROWNPOINT DR., SUITE 110, SAN ANTONIO, TX, 78233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 12100 Crownpoint, Suite 110, San Antonio, TX 78258 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 12100 Crownpoint, Suite 110, San Antonio, TX 78258 | No data |
REINSTATEMENT | 2022-12-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-19 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-01 |
REINSTATEMENT | 2022-12-19 |
Foreign Profit | 2021-11-12 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State