Search icon

EXXONMOBIL AVIATION INC. - Florida Company Profile

Company Details

Entity Name: EXXONMOBIL AVIATION 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: 25 Jul 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 2002 (23 years ago)
Document Number: P06871
FEI/EIN Number 751728755

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

Address: 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389, US
Mail Address: 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HANSEN NEIL A Director 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389
HINKLE CHARLES J Director 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389
BERTHIAUX NICOLAS L Director 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389
GLAZE MONICA D Secretary 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389
HANSEN SEAN P Treasurer 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389
NEMCIK JACQUELYN A Cont 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-28 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX 77389 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2002-01-29 EXXONMOBIL AVIATION INC. -
REGISTERED AGENT NAME CHANGED 1994-05-01 THE PRENTICE-HALL CORPORATION SYSTEM INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State