Search icon

BP CORPORATION NORTH AMERICA INC.

Company Details

Entity Name: BP CORPORATION NORTH AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 18 Mar 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 May 2001 (24 years ago)
Document Number: P13669
FEI/EIN Number 36-1812780
Address: 501 Westlake Park Boulevard, HOUSTON, TX 77079
Mail Address: 501 Westlake Park Boulevard, HOUSTON, TX 77079
Place of Formation: INDIANA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Burgin, Nicholas John Director 501 Westlake Park Boulevard, HOUSTON, TX 77079
Zone, Andrew M. Director 501 Westlake Park Boulevard, HOUSTON, TX 77079
Jackson , John McNeel Director 501 Westlake Park Boulevard, HOUSTON, TX 77079

Vice President and General Tax Officer

Name Role Address
Burgin, Nicholas John Vice President and General Tax Officer 501 Westlake Park Boulevard, HOUSTON, TX 77079

Secretary

Name Role Address
Alvarado , Jason Eric Secretary 501 Westlake Park Boulevard, HOUSTON, TX 77079

Vice President

Name Role Address
Zone, Andrew M. Vice President 501 Westlake Park Boulevard, HOUSTON, TX 77079
Reed , KaRan Vice President 501 Westlake Park Boulevard, HOUSTON, TX 77079
Bilbao , Damian Francisco Vice President 501 Westlake Park Boulevard, HOUSTON, TX 77079
Kettering , Donald L. Vice President 501 Westlake Park Boulevard, HOUSTON, TX 77079
Ferguson , Gordon Ballantyne Vice President 501 Westlake Park Boulevard, HOUSTON, TX 77079
Dagley , Greg Vice President 501 Westlake Park Boulevard, HOUSTON, TX 77079
Sontchi , Joseph Paul Vice President 501 Westlake Park Boulevard, HOUSTON, TX 77079
Crawford , Mark Vice President 501 Westlake Park Boulevard, HOUSTON, TX 77079
Streett , Mary Vice President 501 Westlake Park Boulevard, HOUSTON, TX 77079
Stender , Michael Vice President 501 Westlake Park Boulevard, HOUSTON, TX 77079

Chief Financial Officer

Name Role Address
Zone, Andrew M. Chief Financial Officer 501 Westlake Park Boulevard, HOUSTON, TX 77079

Asst. Secretary

Name Role Address
Thorpe , Nike A. Asst. Secretary 501 Westlake Park Boulevard, HOUSTON, TX 77079

Asst. Treasurer

Name Role Address
Dang , Anh Thu Asst. Treasurer 501 Westlake Park Boulevard, HOUSTON, TX 77079
Martin , Joletta Denise Asst. Treasurer 501 Westlake Park Boulevard, HOUSTON, TX 77079

Controller

Name Role Address
Stell , Nicholas Grant Controller 501 Westlake Park Boulevard, HOUSTON, TX 77079

Tax Officer

Name Role Address
Clenney , Carol Tax Officer 501 Westlake Park Boulevard, HOUSTON, TX 77079
Pop, Rita Ana Tax Officer 501 Westlake Park Boulevard, Houston, TX 77079
Kirby, Tina Boutros Tax Officer 501 Westlake Park Boulevard, HOUSTON, TX 77079

Treasurer

Name Role Address
Jackson , John McNeel Treasurer 501 Westlake Park Boulevard, HOUSTON, TX 77079

President

Name Role Address
Alvarez, Orlando A. President 501 Westlake Park Boulevard, HOUSTON, TX 77079

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 501 Westlake Park Boulevard, HOUSTON, TX 77079 No data
CHANGE OF MAILING ADDRESS 2022-04-04 501 Westlake Park Boulevard, HOUSTON, TX 77079 No data
REGISTERED AGENT NAME CHANGED 2016-01-21 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2001-05-22 BP CORPORATION NORTH AMERICA INC. No data
NAME CHANGE AMENDMENT 1999-01-21 BP AMOCO CORPORATION No data

Court Cases

Title Case Number Docket Date Status
SEARIVER MARITIME, INC., SEARIVER MARITIME FINANCIAL HOLDINGS, INC. and EXXONMOBIL CORPORATION, et al. VS JOSEPH BENNETT, et al. 4D2018-2829 2018-09-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-4112

Parties

Name Chevron USA, Inc.
Role Petitioner
Status Active
Name SEARIVER MARITIME FINANCIAL HOLDINGS, INC.
Role Petitioner
Status Active
Name HESS CORPORATION
Role Petitioner
Status Active
Name BP CORPORATION NORTH AMERICA INC.
Role Petitioner
Status Active
Name SEARIVER MARITIME, INC.
Role Petitioner
Status Active
Representations Todd C. Alley, Matthew J. Conigliaro, Erin A. McGrath, Melanie Chung-Tims, Edward J. Briscoe, Anthony P. Strasius, Peter Melaragno, Susan J. Cole, Timothy John Ferguson, EVELYN FLETCHER DAVIS
Name Exxonmobil Corporation
Role Petitioner
Status Active
Name SHELL OIL COMPANY
Role Petitioner
Status Active
Name TEXACO, INC
Role Petitioner
Status Active
Name IMO INDUSTRIES INC.
Role Respondent
Status Active
Name INGERSOLL-RAND COMPANY
Role Respondent
Status Active
Name THE LINCOLN ELECTRIC COMPANY
Role Respondent
Status Active
Name MCNALLY INDUSTRIES, LLC
Role Respondent
Status Active
Name GENERAL ELECTRIC COMPANY
Role Respondent
Status Active
Name FMC CORPORATION
Role Respondent
Status Active
Name JOSEPH BENNETT, LLC
Role Respondent
Status Active
Representations THOMAS F. BRINK, DALE J. SPURR, STEVEN S. SCHULTE, DANIEL F. O'SHEA, TIMOTHY CLARK, ANGEL M. REYES, Christopher Collins
Name HOBART BROTHERS COMPANY
Role Respondent
Status Active
Name FLOWSERVE US, INC.
Role Respondent
Status Active
Name THE WILLIAM POWELL COMPANY
Role Respondent
Status Active
Name BW/IP INTERNATIONAL, INC.
Role Respondent
Status Active
Name GARDNER DENVER, INC.
Role Respondent
Status Active
Name THE NASH ENGINEERING COMPANY
Role Respondent
Status Active
Name VELAN VALVE CORPORATION
Role Respondent
Status Active
Name FOSTER WHEELER ENERGY CORPORATION
Role Respondent
Status Active
Name Warrne Pumps, LLC
Role Respondent
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioners' October 22, 2018 motion for certification, written opinion or rehearing is denied.
Docket Date 2018-10-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PETITIONERS' MOTION FOR CERTIFICATION, WRITTEN OPINION, OR REHEARING
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered respondent Joseph Bennett’s October 1, 2018 response to petitioners’ motion to expedite, and petitioner's October 3, 2018 reply, the motion to expedite is granted; further, ORDERED that the petition for writ of prohibition is dismissed without prejudice to petitioners’ right to raise their challenges on final appeal. Cordis Corp. v. O'Shea, 24 So. 3d 576 (Fla. 4th DCA 2009).TAYLOR, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2018-10-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Hess Corporation shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Docket Date 2018-10-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-10-03
Type Response
Subtype Reply
Description Reply
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-10-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Chevron U.S.A. Inc. and Texaco Inc., shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Docket Date 2018-10-01
Type Response
Subtype Response
Description Response ~ WITH EXHIBIT
On Behalf Of JOSEPH BENNETT
Docket Date 2018-10-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-26
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ *AND* ALTERNATIVE MOTION TO STAY TRIAL
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-09-24
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of SEARIVER MARITIME, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
Reg. Agent Change 2016-01-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State