Name: | DOUGLAS OIL COMPANY OF CALIFORNIA |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 05 Dec 1995 (29 years ago) |
Business ID: | 624555 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 3010 BRIARPARK DRHOUSTON, TX 77042 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MIKE L. RIGGS | Secretary | 3010 BRIARPARK DR, Houston, TX 77042 |
Name | Role | Address |
---|---|---|
R.j. Palmer | Director | 3010 BRIARPARK DR, Houston, TX 77042 |
BRIAN R. WENZEL | Director | 3010 BRIARPARK DR, Houston, TX 77042 |
MIKE L. RIGGS | Director | 3010 BRIARPARK DR, Houston, TX 77042 |
Name | Role | Address |
---|---|---|
R.j. Palmer | President | 3010 BRIARPARK DR, Houston, TX 77042 |
Name | Role | Address |
---|---|---|
BRIAN R. WENZEL | Treasurer | 3010 BRIARPARK DR, Houston, TX 77042 |
Name | Role | Address |
---|---|---|
BRIAN R. WENZEL | Vice President | 3010 BRIARPARK DR, Houston, TX 77042 |
Name | Role | Address |
---|---|---|
J.m. Garcia | Assistant Secretary | 3010 BRIARPARK DR, Houston, TX 77042 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2013-11-21 | Withdrawal |
Annual Report | Filed | 2013-04-11 | Annual Report |
Annual Report | Filed | 2012-04-09 | Annual Report |
Annual Report | Filed | 2011-03-23 | Annual Report |
Annual Report | Filed | 2010-04-01 | Annual Report |
Annual Report | Filed | 2009-03-24 | Annual Report |
Annual Report | Filed | 2008-03-27 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State