Entity Name: | EL PASO MERCHANT ENERGY-PETROLEUM 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: | 19 Dec 1991 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Apr 2002 (23 years ago) |
Document Number: | P36748 |
FEI/EIN Number |
84-0429897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 LOUISIANA STREET, SUITE 100, HOUSTON, TX, 77002-5089, US |
Mail Address: | 1001 LOUISIANA STREET, SUITE 100, HOUSTON, TX, 77002-5089, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
ERIC MCCORD | Director | 1001 LOUISIANA STREET, SUITE 1000, Houston, TX, 77002 |
DANG KIMBERLY | President | 1001 Louisiana Street, Houston, TX, 77002 |
Graeter Chris | Treasurer | 1001 LOUISIANA STREET, STE 1000, HOUSTON, TX, 77002 |
MINTZ JORDAN | Vice President | 1001 LOUISIANA STREET, HOUSTON, TX, 770025089 |
TEER ANGELA | Asst | 1001 LOUISIANA STREET, HOUSTON, TX, 770025089 |
STAAB COREY | Vice President | 1001 LOUISIANA STREET, HOUSTON, TX, 770025089 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 1001 LOUISIANA STREET, SUITE 1000, HOUSTON, TX 77002-5089 | - |
CHANGE OF MAILING ADDRESS | 2025-01-29 | 1001 LOUISIANA STREET, SUITE 1000, HOUSTON, TX 77002-5089 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-13 | CAPITOL CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-13 | 515 EAST PARK AVENUE 2ND FLOOR, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2002-04-03 | EL PASO MERCHANT ENERGY-PETROLEUM COMPANY | - |
NAME CHANGE AMENDMENT | 1992-01-22 | COASTAL REFINING & MARKETING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-01-23 |
Reg. Agent Change | 2017-09-13 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State