Search icon

CAMERON INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: CAMERON INTERNATIONAL CORPORATION
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: 09 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2024 (9 months ago)
Document Number: F95000001132
FEI/EIN Number 76-0451843

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

Address: 5599 San Felipe, Houston, TX, 77056, US
Mail Address: 5599 San Felipe, Houston, TX, 77056, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Allam Yasser Vice President 5599 San Felipe, Houston, TX, 77056
Benson John Vice President 5599 San Felipe, Houston, TX, 77056
Mani Badrinath Vice President 5950 North Course Drive, Houston, TX, 77072
Gassen Steve President 5950 North Course Drive, Houston, TX, 77072
Lewis Robbie L Vice President 1200 enclave, Houston, TX, 77077
Saracco Andrea Director 5950 North Course Drive, Houston, TX, 77072
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-15 Corporation Service Company -
REINSTATEMENT 2024-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-07-15 5599 San Felipe, Houston, TX 77056 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 5599 San Felipe, Houston, TX 77056 -
NAME CHANGE AMENDMENT 2006-05-11 CAMERON INTERNATIONAL CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000311937 TERMINATED 1000000441371 LEON 2013-01-29 2033-02-06 $ 406.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2024-07-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State