Search icon

PENNZOIL-QUAKER STATE COMPANY

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assi

Name Role Address
Meagher Linda L. Assi 150 N. Dairy Ashford St, Houston, TX, 77079

President

Name Role Address
Ajala Ade President 150 N. Dairy Ashford, Houston, TX, 77079

Treasurer

Name Role Address
Sweeney Brett R. Treasurer 150 N. Dairy Ashford, Houston, TX, 77079

Director

Name Role Address
Ayala Angel Director 150 N. Dairy Ashford, Houston, TX, 77079

Secretary

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

Vice President

Name Role Address
Gasan-Dzhalalova Tammy Vice President 150 N. Dairy Ashford, Houston, TX, 77079

Fictitious Names

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

Events

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

Documents

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