Search icon

WESTLAKE EPOXY INC.

Company Details

Entity Name: WESTLAKE EPOXY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Jan 2022 (3 years ago)
Date of dissolution: 25 Oct 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Oct 2023 (a year ago)
Document Number: F22000000612
FEI/EIN Number 872583007
Address: 2801 Post Oak Boulevard, Suite 600, Houston, TX, 77056, US
Mail Address: 2801 POST OAK BOULEVARD, SUITE 600, HOUSTON, TX, 77056
Place of Formation: DELAWARE

Director

Name Role Address
Chao Albert Yuan Director 2801 Post Oak Boulevard, Houston, TX, 77056
Frederix Ann Maria Jos Director 2801 Post Oak Boulevard, Houston, TX, 77056
Kearns Roger Lester Director 2801 Post Oak Boulevard, Houston, TX, 77056

Chief Financial Officer

Name Role Address
Bender Mark Steven T Chief Financial Officer 2801 Post Oak Boulevard, Houston, TX, 77056

Secretary

Name Role Address
Ederington Louis Benjamin Secretary 2801 Post Oak Boulevard, Houston, TX, 77056

Vice President

Name Role Address
Holy Jeffrey Adam Vice President 2801 Post Oak Boulevard, Houston, TX, 77056

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-10-25 No data No data
CHANGE OF MAILING ADDRESS 2023-10-25 2801 Post Oak Boulevard, Suite 600, Houston, TX 77056 No data
REGISTERED AGENT CHANGED 2023-10-25 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 2801 Post Oak Boulevard, Suite 600, Houston, TX 77056 No data
AMENDMENT AND NAME CHANGE 2022-06-02 WESTLAKE EPOXY INC. No data

Documents

Name Date
WITHDRAWAL 2023-10-25
ANNUAL REPORT 2023-03-28
Amendment and Name Change 2022-06-02
Foreign Profit 2022-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State