Entity Name: | BP LUBRICANTS USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Dec 1994 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Dec 2004 (20 years ago) |
Document Number: | F94000006563 |
FEI/EIN Number |
22-3339038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Valley Road, Wayne, NJ, 07470, US |
Mail Address: | 1500 Valley Road, Wayne, NJ, 07470, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Crawford Mark | Vice President | 1500 Valley Road, Wayne, NJ, 07470 |
Burgin Nicholas John | Vice President | 1500 Valley Road, Wayne, NJ, 07470 |
Reed KaRan | Vice President | 1500 Valley Road, Wayne, NJ, 07470 |
Dang Thu | Treasurer | 1500 Valley Road, Wayne, NJ, 07470 |
Thorpe Nike | Secretary | 1500 Valley Road, Wayne, NJ, 07470 |
Rita Pop | Tax | 1500 Valley Road, Wayne, NJ, 07470 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-30 | 1500 Valley Road, Wayne, NJ 07470 | - |
CHANGE OF MAILING ADDRESS | 2020-05-30 | 1500 Valley Road, Wayne, NJ 07470 | - |
NAME CHANGE AMENDMENT | 2004-12-07 | BP LUBRICANTS USA INC. | - |
REINSTATEMENT | 2004-06-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1999-04-02 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1997-09-29 | CASTROL NORTH AMERICA INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State