Search icon

NATURAL GAS ODORIZING, INC.

Company Details

Entity Name: NATURAL GAS ODORIZING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Dec 1984 (40 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P04532
FEI/EIN Number 76-0120628
Mail Address: 5 GREENWAY PLAZA, SUITE 110, HOUSTON, TX 77046
Address: 3601 Decker Drive, PO Box 4176, Baytown, TX 77520
Place of Formation: OKLAHOMA

Vice President and Secretary

Name Role Address
Clark, Nicole E. Vice President and Secretary 5 Greenway Plaza, Ste 110 Houston, TX 77046

Director

Name Role Address
Wynia, Eric Director 5 Greenway Plaza, Ste 110 Houston, TX 77046
Ackerman, Neil R. Director 5 Greenway Plaza, Ste 110 Houston, TX 77046

Assistant Secretary

Name Role Address
Karathanos, Gina Assistant Secretary 5 Greenway Plaza, Ste 110 Houston, TX 77046
Laughlin, Terry Assistant Secretary 5 Greenway Plaza, Ste 110 Houston, TX 77046
Horne, Michael R. Assistant Secretary 5 Greenway Plaza, Ste 110 Houston, TX 77046
Stogner, Derwin K. Assistant Secretary 5 Greenway Plaza, Ste 110 Houston, TX 77046
Castro, Jimmy Assistant Secretary 5 Greenway Plaza, Ste 110 Houston, TX 77046
Moran, Melissa A. Assistant Secretary 5 Greenway Plaza, Ste 110 Houston, TX 77046
Almaguer, Francisco Daniel Assistant Secretary 5 Greenway Plaza, Ste 110 Houston, TX 77046

Vice President

Name Role Address
Buchanan, J. Shayne Vice President 5 Greenway Plaza, Ste 110 Houston, TX 77046
Buchanan, Jennifer L. Vice President 5 Greenway Plaza, Ste 110 Houston, TX 77046

Assistant Treasurer

Name Role Address
Holtz, James E. Assistant Treasurer 5 Greenway Plaza, Ste 110 Houston, TX 77046

President

Name Role Address
Wynia, Eric President 5 Greenway Plaza, Ste 110 Houston, TX 77046

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2024-09-27 3601 Decker Drive, PO Box 4176, Baytown, TX 77520 No data
REGISTERED AGENT CHANGED 2024-09-27 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 3601 Decker Drive, PO Box 4176, Baytown, TX 77520 No data

Documents

Name Date
WITHDRAWAL 2024-09-27
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State