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 |
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 | - |
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 | - |
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 |
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