Entity Name: | PENNZOIL-QUAKER STATE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Apr 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Feb 1999 (26 years ago) |
Document Number: | F98000002442 |
FEI/EIN Number | 76-0200625 |
Address: | 150 N. Dairy Ashford St, Houston, TX, 77079, US |
Mail Address: | 150 N. Dairy Ashford St, Houston, TX, 77079, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Meagher Linda L. | Assi | 150 N. Dairy Ashford St, Houston, TX, 77079 |
Name | Role | Address |
---|---|---|
Ajala Ade | President | 150 N. Dairy Ashford, Houston, TX, 77079 |
Name | Role | Address |
---|---|---|
Sweeney Brett R. | Treasurer | 150 N. Dairy Ashford, Houston, TX, 77079 |
Name | Role | Address |
---|---|---|
Ayala Angel | Director | 150 N. Dairy Ashford, Houston, TX, 77079 |
Name | Role | Address |
---|---|---|
Borgmeier Lynn S. | Secretary | 150 N. Dairy Ashford, Houston, TX, 77079 |
Name | Role | Address |
---|---|---|
Gasan-Dzhalalova Tammy | Vice President | 150 N. Dairy Ashford, Houston, TX, 77079 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000122185 | SOPUS PRODUCTS | ACTIVE | 2024-10-01 | 2029-12-31 | No data | 150 N DAIRY ASHFORD, HOUSTON, TX, 77079 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 150 N. Dairy Ashford St, Houston, TX 77079 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 150 N. Dairy Ashford St, Houston, TX 77079 | No data |
NAME CHANGE AMENDMENT | 1999-02-05 | PENNZOIL-QUAKER STATE COMPANY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-08-18 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State