Entity Name: | ATLANTIC RICHFIELD COMPANY |
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: | 30 Apr 1985 (40 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 22 Jan 1988 (37 years ago) |
Document Number: | P05848 |
FEI/EIN Number |
23-0371610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 Westlake Park Boulevard, Houston, TX, 77079, US |
Mail Address: | 501 Westlake Park Boulevard, Houston, TX, 77079, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Johnson Patricia Galle | President | 501 Westlake Park Boulevard, Houston, TX, 77079 |
Halsey Ronald H | Vice President | 501 Westlake Park Boulevard, Houston, TX, 77079 |
Martin Jean | Secretary | 501 Westlake Park Boulevard, Houston, TX, 77079 |
Buckendorf, Randal G. | Director | 501 Westlake Park Boulevard, Houston, TX, 77079 |
Mukhtar Michelle Lynn | Tax | 501 Westlake Park Boulevard, Houston, TX, 77079 |
Kaddoura Firas M. | Director | 501 Westlake Park Boulevard, Houston, TX, 77079 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08056700093 | GROUP ENVIRONMENTAL MANAGEMENT COMPANY | EXPIRED | 2008-02-25 | 2013-12-31 | - | 4101 WINFIELD RD MAIL CODE 5 EAST, WARRENVILLE, IL, 60555 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-13 | 501 Westlake Park Boulevard, Houston, TX 77079 | - |
CHANGE OF MAILING ADDRESS | 2020-05-13 | 501 Westlake Park Boulevard, Houston, TX 77079 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-02 | CT CORPORATION SYSTEM | - |
EVENT CONVERTED TO NOTES | 1988-01-22 | - | - |
EVENT CONVERTED TO NOTES | 1986-11-26 | - | - |
NAME CHANGE AMENDMENT | 1985-06-03 | ATLANTIC RICHFIELD COMPANY | - |
EVENT CONVERTED TO NOTES | 1985-06-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State