Detail by Entity Name

Foreign Profit Corporation

JIFFY LUBE INTERNATIONAL, INC.

Filing Information
P38388 22-2806458 04/15/1992 DE ACTIVE CANCEL ADM DISS/REV 11/06/2008 NONE
Principal Address
150 N. Dairy Ashford
Houston, TX 77079

Changed: 04/23/2019
Mailing Address
150 N. Dairy Ashford
Houston, TX 77079

Changed: 04/23/2019
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SO. PINE ISLAND RD.,
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Sweeney, Brett R.
150 N. Dairy Ashford
Houston, TX 77079

Title Director, President

Byerly, Luke Ernest
150 N. Dairy Ashford
Houston, TX 77079

Title Director, VP – Finance and Treasurer

Jamie , Parker
150 N. Dairy Ashford
Houston, TX 77079

Title Secretary

Borgmeier, Lynn S.
150 N. Dairy Ashford
Houston, TX 77079

Title Asst. Secretary

Meagher, Linda L.
150 N. Dairy Ashford
Houston, TX 77079

Title VP-TAX

Misso, John S.
150 N. Dairy Ashford
Houston, TX 77079

Title Vice President - Network Development and Operations

Zorn, Lee W.
150 N. Dairy Ashford
Houston, TX 77079

Title Vice President - Legal

Mendez, Ruth T.
150 N. Dairy Ashford
Houston, TX 77079

Title VP

Vacant, Vacant
150 N. Dairy Ashford
Houston, TX 77079

Title Director

Parker, Jamie
150 N. Dairy Ashford
Houston, TX 77079

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 05/01/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
08/18/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
03/28/2009 -- ANNUAL REPORT View image in PDF format
11/06/2008 -- REINSTATEMENT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
01/04/2001 -- Name Change View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format