Search icon

SHELL INFORMATION TECHNOLOGY INTERNATIONAL INC.

Company Details

Entity Name: SHELL INFORMATION TECHNOLOGY INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Nov 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Aug 2001 (24 years ago)
Document Number: F96000006123
FEI/EIN Number 76-0460697
Address: 150 N. Dairy Ashford, Houston, TX 77079
Mail Address: 150 N. Dairy Ashford, Houston, TX 77079
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
Jones, Deforester L. Director 150 N. Dairy Ashford, Houston, TX 77079
Oncale, Zachariah T. Director 150 N. Dairy Ashford, Houston, TX 77079

Vice President

Name Role Address
Phillips, Rob H. Vice President 150 N. Dairy Ashford, Houston, TX 77079
Leticio, Watts O. Vice President 150 N. Dairy Ashford, Houston, TX 77079
Misso, John S. Vice President 150 N. Dairy Ashford, Houston, TX 77079

Secretary

Name Role Address
Borgmeier, Lynn S. Secretary 150 N. Dairy Ashford, Houston, TX 77079

Assistant Secretary

Name Role Address
Meagher, Linda L. Assistant Secretary 150 N. Dairy Ashford, Houston, TX 77079

President

Name Role Address
Oncale, Zachariah T. President 150 N. Dairy Ashford, Houston, TX 77079

Tax

Name Role Address
Misso, John S. Tax 150 N. Dairy Ashford, Houston, TX 77079

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-03 150 N. Dairy Ashford, Houston, TX 77079 No data
CHANGE OF MAILING ADDRESS 2020-05-03 150 N. Dairy Ashford, Houston, TX 77079 No data
REGISTERED AGENT NAME CHANGED 2007-05-02 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2001-08-08 SHELL INFORMATION TECHNOLOGY INTERNATIONAL INC. No data
NAME CHANGE AMENDMENT 1998-06-26 SHELL SERVICES INTERNATIONAL INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State