Entity Name: | FLINT ENERGY SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Apr 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Feb 2002 (23 years ago) |
Document Number: | F99000002096 |
FEI/EIN Number | 73-1549387 |
Address: | 19219 Katy Freeway, Suite 100, Houston, TX, 77094, US |
Mail Address: | 19219 Katy Freeway, Suite 100, Houston, TX, 77094, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Nottage Natalie | President | 19219 Katy Freeway, Suite 100, Houston, TX, 77094 |
Name | Role | Address |
---|---|---|
Harris Gary | Director | 19219 Katy Freeway, Suite 100, Houston, TX, 77094 |
Name | Role | Address |
---|---|---|
Beuck Philip | Treasurer | 19219 Katy Freeway, Suite 100, Houston, TX, 77094 |
Name | Role | Address |
---|---|---|
Cingel Ivana | Secretary | 19219 Katy Freeway, Suite 100, Houston, TX, 77094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 19219 Katy Freeway, Suite 100, Houston, TX 77094 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 19219 Katy Freeway, Suite 100, Houston, TX 77094 | No data |
NAME CHANGE AMENDMENT | 2002-02-25 | FLINT ENERGY SERVICES INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001046690 | TERMINATED | 1000000432668 | LEON | 2012-12-13 | 2032-12-19 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000864895 | TERMINATED | 1000000311769 | LEON | 2012-10-19 | 2032-11-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-31 |
AMENDED ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State