Detail by Entity Name

Foreign Profit Corporation

EXXONMOBIL INTER-AMERICA INC.

Filing Information
817423 13-6044290 10/17/1963 DE ACTIVE REINSTATEMENT 11/16/2004
Principal Address
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Changed: 04/21/2016
Mailing Address
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Changed: 04/28/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 11/16/2004

Address Changed: 11/16/2004
Officer/Director Detail Name & Address

Title Director, VP, Treasurer

HANSEN, SEAN P
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Title Director, President

SCHNEIDER, ERYN C
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Title Director, VP

YATAURO, STEVEN A
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Title Secretary

GLAZE, MONICA D
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Title Controller

NEMCIK, JACQUELYN
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Title Asst. Secretary

SIMON, JASON P
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/16/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/16/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/20/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
11/16/2004 -- REINSTATEMENT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
08/18/2002 -- ANNUAL REPORT View image in PDF format
02/16/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
12/27/1999 -- Name Change View image in PDF format
01/06/1999 -- REINSTATEMENT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- REG. AGENT CHANGE View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format