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 |
Name | Role | Address |
---|---|---|
Clark, Nicole E. | Vice President and Secretary | 5 Greenway Plaza, Ste 110 Houston, TX 77046 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Holtz, James E. | Assistant Treasurer | 5 Greenway Plaza, Ste 110 Houston, TX 77046 |
Name | Role | Address |
---|---|---|
Wynia, Eric | President | 5 Greenway Plaza, Ste 110 Houston, TX 77046 |
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 |
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