Jiffy Lube International, Inc. Overview
Jiffy Lube International, Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, August 20, 1987 and is approximately thirty-seven years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Jiffy Lube International, Inc.
Network Visualizer
Advertisements
Key People
Who own Jiffy Lube International, Inc.
Name | |
---|---|
Edward T. Hymes 5 |
President
Director
|
Hymes Edward 1 |
President
|
Steven C. Ledbetter 2 |
Chief Executive Officer
President
CEO
Director
Secretary
|
Linda L. Meagher 58 |
Treasurer
Secretary
Assistant Secretary
|
Lynn S. Borgmeier 100 |
Secretary
NonSec
Assistant Secretary
|
Brett R. Sweeney 2 |
Director
|
Edward J. Norris 2 |
Vice President
|
Andrew Robertson 2 |
Director
Vice President - Fin
Treasurer
Member
|
Osterstock 75 |
Director
Secretary
Vice President - Tax
|
Parker Jamie |
Director
|
Matthew Coward |
Vice President - Leg
Vice President
|
Sampath Racharla 76 |
Tax Officer
|
Patrick F. Southwick 3 |
NonDir
NonPres
President
Director
|
Greg Kilfoy 4 |
NonDir
NonTreas
Treasurer
Director
Vice President
Vp-Finance
|
Quennie L. Co 4 |
NonDir
Director
|
Charles C. Dykes |
Vice President - Net
Vice President-Netwo
|
Marc Graham 4 |
P
President
Director
Director
|
Richard A. Altizer 3 |
President
Director
Secretary
|
Stuart Crum 1 |
President
Director
Secretary
|
Clyde W. Beahm 12 |
CEO
|
D. A. Erickson 37 |
Treasurer
Vice President
|
Laurie K. Stewart 10 |
Treasurer
Vp/T
|
Jose Endara 7 |
Treasurer
Vice President
|
Kurt A. Schroeder 2 |
Treasurer
Director
Vice President
Finanace
Vp-Finance
|
S. W A Noordegraaf 2 |
Treasurer
|
Stephen J. Paul 91 |
Secretary
Assistant Sec.
|
S. J. Paul 67 |
Secretary
|
Linda F. Condit 30 |
Secretary
Vice President
Vp/S
|
H. A. Pineda 14 |
Secretary
|
David P. Davis 13 |
Director
|
Mario Garcia 8 |
Director
|
Shawn J. Carsten 8 |
Director
|
D. A. Sexton 7 |
Director
|
Duncan J. Palmer 6 |
Director
|
M. C. Marion 6 |
Director
|
James J. Postl 5 |
Director
|
Richard M. Oblath 5 |
Director
|
Jeffrey W. Roth 5 |
Director
|
Thomas P. Kellagher 5 |
Director
Vp
|
Cynthia M. Crowe 4 |
Secretary
|
Susan Koontz 3 |
Secretary
As
|
Garcia Mario 3 |
Director
|
Joseph D. Porter 1 |
Secretary
Vice President
Vp
As
|
Burch Larry |
Secretary
|
Brian Huisman 29 |
Vice President
Tax
Vp-Tax
|
Jan P. Steinmetz 4 |
Vice President
Human Resources
Services
Vp-Human Resources A
|
Erica F. Bryant 3 |
Vice President
|
Myron G. Menk 2 |
Vice President
|
Cesar E. Arreaza 2 |
Vice President
Legal
|
Frank J. Norris 2 |
Vice President
Tax
|
Kevin Lyng 2 |
Vice President
Vp
|
Gregory D. Bassett 1 |
Vice President
Vp
|
Mauricio Quezada 1 |
Vice President
|
Dennis Denny M Reiner |
Vice President
|
Kimberly M. Green |
Vice President
|
Craig Linington |
Vice President
|
Zorana C. Lee 74 |
Tax Officer
|
Linda L. Kelly 71 |
Tax Officer
|
Glen L. Ford 58 |
Tax Off
Tax Officer
|
Paul H. Masters 56 |
Tax Off
|
Hector A. Pineda 49 |
Assistant Sec.
|
Debora McKibbin 36 |
Assistant Secretary
|
Michael P. Schieffer 15 |
at
|
Kennion K. Yano 15 |
at
|
Bruce T. Maughs 14 |
As
|
Paul Romanick 9 |
Vp-Tax
|
Mae Dell Carpenter 5 |
As
|
Richard W. Bohan 4 |
Assistant Secretary
|
Thomas M. McConnell 3 |
Ctlr
|
Travis A. Torrence 2 |
Vp-Legal
|
Dick W. Sherrod 1 |
at
|
David E. Williams 1 |
Vp-Human Resources A
|
Sheryl Curtin |
Vp-Legal
|
Showing 8 records out of 73
Known Addresses for Jiffy Lube International, Inc.
100 W Cypress Creek Rd
Fort Lauderdale, FL 33309
8000 W Broward Blvd
Fort Lauderdale, FL 33388
PO Box 2967
Houston, TX 77252
700 Milam St
Houston, TX 77002
1001 NW 62nd St
Fort Lauderdale, FL 33309
1001 W Cypress Creek Rd
Fort Lauderdale, FL 33309
910 Louisiana St
Houston, TX 77002
PO Box 2463
Houston, TX 77252
5136 W Atlantic Ave
Delray Beach, FL 33484
7401 N Pine Island Rd
Fort Lauderdale, FL 33321
Corporate Filings for Jiffy Lube International, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P38388 |
Date Filed: | Wednesday, April 15, 1992 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P29240 |
Date Filed: | Tuesday, May 8, 1990 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 6928406 |
Date Filed: | Thursday, May 29, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9123206 |
Date Filed: | Friday, April 17, 1992 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01819709 |
Date Filed: | Monday, April 13, 1992 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
State ID: | C2842-1979 |
Date Filed: | Thursday, May 24, 1979 |
Date Expired: | Thursday, December 21, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C4946-1992 |
Date Filed: | Wednesday, May 13, 1992 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Suffolk |
State ID: | 1196193 |
Date Filed: | Thursday, August 20, 1987 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Nevada |
County: | |
State ID: | 1506431 |
Date Filed: | Monday, February 4, 1991 |
Date Expired: | Wednesday, January 31, 2001 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/24/1979 | Articles of Incorporation | ||
6/14/1979 | Annual List | 79-80 | |
3/18/1980 | Amendment | CERTIFICATE OF DIVISION OF SHARES | |
7/8/1980 | Annual List | 80-81 | |
10/31/1980 | Amendment | ARTICLE IV - CAPITAL STOCK - $2,500,000.00 = 10,000,000 @ .05 & 20,000 @ $100.00 | |
10/13/1981 | Amendment | ARTICLE IV - CAPITAL STOCK - $2,807,000.00 - 23,070 @ $100.00 COMMON & 10,000,000 @ .05 PREFERRED | |
10/13/1981 | Annual List | 81-82 | |
5/28/1982 | Annual List | 82-83 | |
3/31/1983 | Amendment | CHANGE CAPITAL STOCK -STOCK $4,807,000 - 50,000,000 SHARES COMMON STOCK @ .05 AND 23,070 PREFERRED @ $100 | |
9/9/1983 | Amendment | CERTIFICATE OF REDUCTION | |
9/9/1983 | Annual List | 83-84 | |
2/13/1985 | Amendment | REINSTATED-REVOKED 2-01-85 | |
7/5/1985 | Annual List | 85-86 | |
8/6/1985 | Amended & Restated Articles | ||
8/6/1985 | Amendment | RESTATED ARTICLES-CHANGE CAPITAL STOCK WAS #2,557,000= 23,070 @ $100 & 5,000,000 @ .05 REST OF PAR SHARES IS: 10,000,000 @ .05 COMMON | |
5/27/1986 | Annual List | 86-87 | |
5/29/1986 | Application For Certificate Of Authority | ||
3/12/1987 | Amendment | CERTIFICATE OF DIVISION OF STOCK | |
5/22/1987 | Amendment | CHANGE CAPITAL STOCK WAS 2807000 REST OF CAPITAL STOCK IS 46,140 @ $50 | |
6/25/1987 | Annual List | 87-88 | |
7/31/1987 | Amendment | ARTICLE XII-DIRECTORS LIABILITY | |
8/20/1987 | Name History/Actual | American Oil Change Corporation | |
8/20/1987 | Name History/Actual | American Oil Change Corporation | |
5/12/1988 | Annual List | 88-89 | |
4/10/1989 | Annual List | 89-90 | |
4/24/1990 | Annual List | 90-91 | |
7/13/1990 | Change Of Registered Agent/Office | ||
9/10/1990 | Amendment | CAPITAL STOCK WAS $4,807,000. C W REST OF STOCK - 46,140 @ $50.00 C W | |
2/4/1991 | Name History/Actual | Jiffy Lube International, Inc. | |
4/11/1991 | Annual List | 91-92 | |
9/16/1991 | Amendment | CERTIFICATE OF OWNERSHIP AND MERGER MERGING PENNZOIL ACQUISITION CORPORATION, A (NV) CORP., #6754-91 INTO THIS CORPORATION. EFF. DATE: 0CT. 17, 1991. | |
4/7/1992 | Annual List | 92-93 | |
4/17/1992 | Application For Certificate Of Authority | ||
4/17/1992 | Assumed Name Certificate | ||
5/13/1992 | Foreign Qualification | ||
6/18/1992 | Merger | CERTIFICATE OF OWNERSHIP FILED MERGING JIFFY LUBE INTERNATIONAL OF TENNESSEE, INC., A (TN) CORP., #5286-91 INTO THIS CORPORATION.THE MERGER WILL NOT APPEAR ON THE TENNESSE CORP. UNTIL A CERTIFICATE IS RECEIVED FROM THE TENNESSEE SEC. OF STATE REFLECTING THE MERGER. DMF | |
1/21/1993 | Merger | CERTIFIED COPY OF CERTIFICATE OF MERGER MERGING NINE FOREIGN CORPORATIONS THAT ARE NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. SEE MICROFISCHE FOR NAMES OF MERGING CORPORATIONS. DMF #2 OF 2 CERTIFICATES OF MERGER FILED ON THIS DATE. CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP AND MERGER MERGING RAPID LUBE OIL & OF KANSAS CITY, INC., A (MO) CORP. NOT QUALIFIED IN NEVADA INTO THIS CORPORA- TION. DMF | |
4/20/1993 | Annual List | 93-94 | |
10/28/1993 | Amendment | CAPITAL STOCK WAS $27,307,000 KDK CERTIFICATE OF AMENDMENT AMENDING ARTICLE 4 FIRST PARAGRAPH. KDK | |
12/17/1993 | Merger | ARTICLES OF MERGER MERGING JIFFY LUBE INTERNATIONAL OF LOUISIANA, INC. (A LOUISIANA CORP. NOT QUAL.) INTO THIS CORPORATION. P T | |
3/3/1994 | Annual List | 94-95 | |
10/19/1994 | Amendment | CAPITAL STOCK WAS 10,000,000 @ $.01 = $100,000. P T CERRTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE FOURTH - STOCK. (3) PGS. P T | |
2/8/1995 | Merger | 1 0F 2 - CERTIFICATE OF OWNERSHIP FILED MERGING STOCKSDALE, INC., A MARYLAND CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2) PGS. P T 2 OF 2 - CERTIFICATE OF MERGER FILED MERGING BENSALEM LUBRICATION, INC., A PENNSYLVANIA CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORP. (2) PGS. P T | |
4/25/1995 | Annual List | 95-96 | |
6/4/1996 | Annual List | 96-97 | |
5/27/1997 | Annual List | 97-98 | |
5/31/1998 | Annual List | ||
5/31/1998 | Annual List | 88-89 | |
5/31/1998 | Annual List | ||
6/20/1999 | Annual List | ||
6/20/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/16/2000 | Annual List | List of Officers for 2000 to 2001 | |
5/16/2000 | Annual List | ||
6/21/2000 | Change Of Registered Agent/Office | ||
8/10/2000 | Merger | ARTICLES OF MERGER FILED MERGING HERITAGE MERCHANDISING CO., INC., A (VA) CORPORATION #C14630-2000, INTO THIS CORPORATION. (2)PGS. MMR | |
12/21/2000 | Certificate Of Termination | ||
12/21/2000 | Merge Out | ARTICLES OF MERGER FILED MERGING THIS CORPORATION INTO AMERICAN OIL CHANGE CORPORATION, A (DE) CORPORATION #C4946-1992. NEVADA SECRETARY OF STATE IS DESIGNATED RESIDENT AGENT. FORWARDING ADDRESS FOR SERVICE OF PROCESS IS: 700 MILAM ATTN: LEGAL DEPT. HOUSTON TX 77002. (3)PGS. MMR | |
12/21/2000 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 MMR | |
1/2/2001 | Application For Amended Certificate Of Authority | ||
1/3/2001 | Amendment | AMERICAN OIL CHANGE CORPORATION MMRBe +V 00001 | |
1/3/2001 | Merger | CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP FILED MERGING JIFFY LUBE INTERNATIONAL, INC., A (NV) CORPORATION #C2842-1979, INTO THIS CORPORATION AND CHANGING THE CORPORATE NAME OF THE SURVIVING CORPORATION. (5)PGS. MMR | |
1/31/2001 | Name History/Actual | Jiffy Lube International, Inc. | |
1/31/2001 | Name History/Actual | Jiffy Lube International, Inc. | |
5/11/2001 | Annual List | ||
6/9/2001 | Annual List | ||
5/28/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
6/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/25/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/15/2006 | Annual List | ||
5/7/2007 | Annual List | ||
5/7/2007 | Registered Agent Change | ||
5/17/2007 | Amended List | ||
6/1/2007 | Amended List | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
4/22/2008 | Annual List | ||
10/3/2008 | Merge In | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
3/31/2009 | Annual List | ||
6/29/2009 | Merge In | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/20/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/14/2011 | Annual List | ||
5/2/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
5/8/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/24/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/22/2015 | Annual List |
Trademarks for Jiffy Lube International, Inc.
Serial Number:
87026521
Drawing Code: 4000
|
|
Serial Number:
86168883
Drawing Code: 4000
|
|
Serial Number:
86169744
Drawing Code: 4000
|
|
Serial Number:
86322863
Drawing Code: 3000
|
|
Serial Number:
73435370
Drawing Code:
|
|
Serial Number:
73435371
Drawing Code:
|
|
Serial Number:
86170687
Drawing Code: 4000
|
|
Serial Number:
86171088
Drawing Code: 4000
|
|
Serial Number:
78510416
Drawing Code: 4000
|
|
Serial Number:
85769090
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Jiffy Lube International, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Jiffy Lube International, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
100 W Cypress Creek Rd Fort Lauderdale, FL 33309
8000 W Broward Blvd Fort Lauderdale, FL 33388
PO Box 2967 Houston, TX 77252
700 Milam St Houston, TX 77002
1001 NW 62nd St Fort Lauderdale, FL 33309
1001 W Cypress Creek Rd Fort Lauderdale, FL 33309
910 Louisiana St Houston, TX 77002
PO Box 2463 Houston, TX 77252
5136 W Atlantic Ave Delray Beach, FL 33484
7401 N Pine Island Rd Fort Lauderdale, FL 33321
These addresses are known to be associated with Jiffy Lube International, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
1992
Foreign for Profit Corporation
FL
1990
Foreign for Profit Corporation
TX
1986
Foreign For-Profit Corporation
TX
1992
Foreign For-Profit Corporation
CA
1992
Statement & Designation By Foreign Corporation
NV
1979
Domestic Corporation
NV
1992
Foreign Corporation
NY
1987
Foreign Business Corporation
NY
1991
Foreign Business Corporation