Search icon

WESTLAKE PVC CORPORATION

Company Details

Entity Name: WESTLAKE PVC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1991 (33 years ago)
Date of dissolution: 11 Dec 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: P35806
FEI/EIN Number 76-0346192
Mail Address: 2801 POST OAK BLVD, SUITE 600, HOUSTON, TX 77056
Address: 2801 POST OAK BLVD., 6TH FLOOR, HOUSTON, TX 77056
Place of Formation: DELAWARE

VICE PRESIDENT

Name Role Address
BUESINGER, ROBERT F VICE PRESIDENT 2801 POST OAK BLVD, SUITE 600 HOUSTON, TX 77056

DIRECTOR

Name Role Address
CHAO, ALBERT DIRECTOR 2801 POST OAK BLVD, SUITE 600 HOUSTON, TX 77056

PRESIDENT

Name Role Address
CHAO, ALBERT PRESIDENT 2801 POST OAK BLVD, SUITE 600 HOUSTON, TX 77056

ASSISTANT SECRETARY

Name Role Address
EDERINGTON, BENJAMIN ASSISTANT SECRETARY 2801 POST OAK BLVD, SUITE 600 HOUSTON, TX 77056

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-12-11 No data No data
CHANGE OF MAILING ADDRESS 2017-12-11 2801 POST OAK BLVD., 6TH FLOOR, HOUSTON, TX 77056 No data
REGISTERED AGENT CHANGED 2017-12-11 REGISTERED AGENT REVOKED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000807782 ACTIVE 1000000851532 COLUMBIA 2019-12-09 2039-12-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2017-12-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State