Search icon

FLINT ENERGY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: FLINT ENERGY SERVICES INC.
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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Nottage Natalie President 19219 Katy Freeway, Suite 100, Houston, TX, 77094
Harris Gary Director 19219 Katy Freeway, Suite 100, Houston, TX, 77094
Beuck Philip Treasurer 19219 Katy Freeway, Suite 100, Houston, TX, 77094
Cingel Ivana Secretary 19219 Katy Freeway, Suite 100, Houston, TX, 77094
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 19219 Katy Freeway, Suite 100, Houston, TX 77094 -
CHANGE OF MAILING ADDRESS 2021-04-22 19219 Katy Freeway, Suite 100, Houston, TX 77094 -
NAME CHANGE AMENDMENT 2002-02-25 FLINT ENERGY SERVICES INC. -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State