Search icon

NUSTAR TERMINALS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NUSTAR TERMINALS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 1993 (32 years ago)
Date of dissolution: 01 Oct 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Oct 2013 (12 years ago)
Document Number: F93000001789
FEI/EIN Number 752459340

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19003 IH 10 WEST, SAN ANTONIO, TX, 78257, US
Mail Address: 19003 IH 10 WEST, SAN ANTONIO, TX, 78257, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHOAF THOMAS R Vice President 19003 IH 10 West, SAN ANTONIO, TX, 78257
ANASTASIO CURTIS V Chief Executive Officer 19003 IH 10 West, SAN ANTONIO, TX, 78257
BLANK STEVEN A Chief Financial Officer 19003 IH 10 West, SAN ANTONIO, TX, 78257
BURGETT MICHAEL J Vice President 19003 IH 10 West, SAN ANTONIO, TX, 78257
FAHEY AUDRA M Vice President 19003 IH 10 West, SAN ANTONIO, TX, 78257
SHOAF THOMAS R Secretary 19003 IH 10 West, SAN ANTONIO, TX, 78257

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-01 19003 IH 10 WEST, SAN ANTONIO, TX 78257 -
CHANGE OF MAILING ADDRESS 2013-10-01 19003 IH 10 WEST, SAN ANTONIO, TX 78257 -
REGISTERED AGENT CHANGED 2013-10-01 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2008-09-15 NUSTAR TERMINALS SERVICES, INC. -
NAME CHANGE AMENDMENT 2008-04-16 NUSTAR TERMINAL SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000232897 LAPSED 2009-CA-013402 FOURTH JUDICIAL CIRCUIT 2011-04-16 2016-04-18 $253,904.50 BRIAN T. ROLLER, 11512 LAKE MEAD AVENUE, SUITE 801, JACKSONVILLE, FLORIDA 32256

Documents

Name Date
Withdrawal 2013-10-01
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-02-03
Name Change 2008-09-15
ANNUAL REPORT 2008-04-29
Name Change 2008-04-16
ANNUAL REPORT 2007-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State