Search icon

D&H UNITED FUELING SOLUTIONS, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Long, Tracy Chief Executive Officer 12100 Crownpoint, Suite 110 San Antonio, TX 78258

Vice President

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

Chief Financial Officer

Name Role Address
Ramirez, Michael Chief Financial Officer 12100 Crownpoint, Suite 110 San Antonio, TX 78258

Director

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

Fictitious Names

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

Events

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

Documents

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