Search icon

EL PASO MERCHANT ENERGY-PETROLEUM COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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