home

oleum corporation

Taxpayer Reserve City Relationships of Sunniland

Sunniland Historical Supplement

 

1913

Federal Reserve Act

Death of Henry M. Flagler

COLLIER -BARRON G- INCORPORATED BRANCH Company Number 800512 Status Inactive Incorporation Date 5 June 1913 (over 109 years ago) Company Type Foreign for Profit Jurisdiction Florida (US) Branch Branch of New York (US) company Inactive Directors / Officers BUCKNER, W A, secretary BUCKNER, W A, director COLLIER, BARRON, president COLLIER, BARRON, director COPELAND, D GRAHAM, agent FABER, E C, vice president FABER, E C, director KIDDER, W H, treasurer KIDDER, W H, director

Continental Oil reincorporated after breakup of Standard Oil Trust; lka Conoco

10/07/1913 The Lincoln Trust and Savings Bank incorporated in Chicago.

1912 FLORIDA RAILROAD AND NAVIGATION CORPORATION BRANCH Company Number 800368 Status Inactive Incorporation Date 2 July 1912 (over 110 years ago) Company Type Foreign for Profit Jurisdiction Florida (US) Branch Branch of Delaware (US) company Inactive Directors / Officers COLLIER, BARRON, president COLLIER, BARRON, director DU PONT, COLEMAN, director;

National City Bank was established in Indianapolis;

1921

"Near the beginning of the Great Depression, Sinclair sold the remaining interest in its pipeline subsidiary to Standard Oil Company (Indiana) for US$72.5 million (Standard Oil had purchased a 50% interest in the pipeline subsidiary in 1921)" Wiki history..."Between 1921 and 1922, Sinclair leased oil production rights to Teapot Dome in Wyoming without competitive bidding. This led to the Teapot Dome scandal." (April 1922) Wiki History

Date Est: 9/30/1983 Inactive July 22, 1993 Failed FIDELITY NATIONAL BANK, HOUSTON, TEXAS. Total assets $46.5 million. Total deposits $39.1 million in 4,800 accounts. Insured deposits assumed by Comerica Bank -- Texas, Dallas, Texas. FDIC outlay $29.5 million Fidelity National Bank 9100 Airport Boulevard Houston,TX 77061 FDIC Certificate #: 24757

1983 In August, Summit Properties, Akron, Ohio acquired 25 motor carrier terminal and office facilities in 25 cities for $7,500,000.

5/7/1993 17 (i)CROWN NATIONAL BANK, CHARLOTTE, NORTH CAROLINA. Total assets $23.3 million. Total deposits $20.0 million in 1,500 accounts. Insured deposits assumed by Lincoln Bank of North Carolina, Lincolnton, North Carolina. Advance dividend 65 percent of uninsured claims. FDIC outlay $14.1 million (PR-47-93). Crown National Bank 4500 Cameron Valley Parkway Charlotte,NC 28211 FDIC Certificate #: 32731 Date Established:

Crown National Bank 4500 Cameron Valley Parkway Charlotte,NC 28211 FDIC Certificate #: 32731 Date Established: 12/14/1989 Bank Charter Class: National Bank Date of Deposit Insurance: 12/14/1989 Primary Federal Regulator: Office of the Comptroller of the Currency Primary Internet Web Address: Web site not available This is an inactive institution. Inactive as of: May 7, 1993 Closing history: Merged with Financial Assistance into Acquiring institution: Lincoln Bank of North Carolina - (24505)

3/31/1991- Deadline Exxon to pay Barron Collier in suit. 1,250,000.Collier Co. 86-0090-CA-01 to be paid to Barnett Bank for disbursement acctno. 1670011530 Naples Lease Bk 180/702 Humble lease to successsor exxon of 11/02/1964.

9/19/1991 Southeast Bank Failed

1924

Chicago & St. Louis Railway (Nickel Plate Development Corp a subsidiary) open mortgage of April 1, 1924 due. jp MORGAN TRUSTEE 05/01/1974 N.Y.,

Fort Wayne Union Railway bonded debt of September 1, 1924 due- 9/01/1974; First National, Trustee .

First National at this time was chartered as Fort Wayne National Bank operating as First National

1930

FEC Bankrupt

BARNETT BANKS, INC. Document Number 121467 FEI/EIN Number 59-0560515 Date Filed 01/03/1930 State FL Status INACTIVE Last Event CORPORATE MERGER Event Date Filed 01/09/1998 Address 50 NO. LAURA STREET JACKSONVILLE, FL 32202

merged 1/22/1930 Barnett National Securities

4/14/1930 A unified army cryptologic agency was established in OCSO, effective April 14, 1930

NATURAL GAS PIPELINE COMPANY OF AMERICA : 1301 MCKINNEY ST STE 3450, HOUSTON, TX 77010: 1996051792 Active Creation : 5/23/1996 : Original Creation : 4/25/1930 Original Creation State: DE Original Creation : 4/25/1930 Original Creation State: DE

4/25/1930 Delaware ENRON (incorporated as Humble in 1930)
ENRON CORP. BRANCH Company Number 47959 Status Inactive Incorporation Date 26 August 1935 (over 87 years ago) Dissolution Date 21 July 1997 Company Type Foreign Profit Jurisdiction Iowa (US) Branch Branch of ENRON CORP. (Delaware (US)) Previous Names INTERNORTH, INC. NORTHERN LIQUID FUELS COMPANY PEOPLES NATURAL GAS COMPANY, DIVISION OF INTERNORTH, INC. Inactive Directors / Officers BELFER, ROBERT A, director GATHMANN, WILLIAM D, treasurer MENCHACA, PEGGY B, secretary SECRETARY OF STATE, agent SKILLING, JEFFREY K, president Registry Page https://sos.iowa.gov/search/business/...

1939

5/16/1939 Brotherhood "Mutual" of Fort Wayne office change. Bro MU THRIVES changed named to Brotherhood Mutual Insurance Company in 1961 to insolvent 1991- end of SovU

1940

9/11/1940 OLEUM CORPORATION Business ID: 194036-151 Entity Type: Domestic Miscellaneous Business Status: Revoked Creation Date: 09/11/1940 Inactive Date: 01/01/1970

1941

2/15/1941 HUMBLE OIL & REFINING COMPANY BRANCH Company Number 805342 Incorporation Date 15 February 1941 (almost 82 years ago) Company Type Foreign for Profit Jurisdiction Florida (US) Branch Branch of HUMBLE OIL & REFINING COMPANY (Texas (US)) Controlling Company HUMBLE OIL & REFINING COMPANY Inactive Directors / Officers ARNOLD, H. K ARNOLD, H. K, treasurer ARNOLD, H. K, secretary BAKER, HINES H, vice president BAKER, HINES H, director BARROW, L. T, vice president BARROW, L. T, director HARRIS, D. B, treasurer HARRIS, D. B, director MABRY, REAVES, CARLTON & WHITE, agent NEATH, J. A, director WIESS, H. C, president WIESS, H. C, director Source Florida Department of State Division of Corporations, http://www.sunbiz.org, 1 Oct 2022 Company Addresses HEAD OFFICE ADDRESS 1216 MAIN STREET, HOUSTON, TX

5/9/1941 Abstract Recordings

4/19/1948 $296000 5/9/1941 5/09/1941

7/07/1941 Security Mutual Life 7/07/1941; later insolvent $369 million, Indiana

08/01/1941 Thyssen fund frozen- in funds of Union Banking Corp., Prescott S. Bush and E.R. Harriman Directors.

all the 1941 "Public Service Indiana" and "Public Service Company of Indiana" entities became, on 3/3/2006, DUKE ENERGY INDIANA, INC. : 1000 E MAIN ST, PLAINFIELD, IN 46168 : 194058-092 Status: Active Creation : 9/6/1941

(Indiana) THE TEXAS PIPE LINE COMPANY: P O BOX 52332 , HOUSTON, TX 77052 : Control Number: 194052-105 Status: Merged Creation Date: 12/9/1941 Entity Date to Expire: Entity Inactive Date: 12/15/

10/20/1941 TEXACO INC. (Texas (US), 20 Oct 1941-21 Jun 2006, PO BOX 6028, SAN RAMON, CA, 94583

 

 

1948

National Oil Lease, Bluffton, IN, Wm. Moser et al.1948-1978

5/9/1941 Abstract Recordings

4/19/1948 $296000 5/9/1941 5/09/1941

BARNETT BANK OF NAPLES Filing Information Document Number 018301 FEI/EIN Number 59-0597891 Date Filed 08/10/1948 State FL Status INACTIVE Last Event CORPORATE MERGER Event Date Filed 08/19/1996 Event Effective Date NONE Principal Address 796 FIFTH AVE SOUTH P.O.BOX 413008 NAPLES FLA 33941-0008.....7848/7891- 4198 or 1948

1910126902 STANDARD OIL DEVELOPMENT CORPORATION Agent: L M RHODES 609 SE 50TH ST OKC, OK 73129 5521 Effective Date: 12/1/1948 1900127099

RAYTHEON COMPANY Officers 141 SPRING ST LEXINGTON, MA 02421 Jurisdiction H858850 WITHDRAWN (FOREIGN) 12/01/1948 04/28/1998 DELAWARE Agent CT CORPORATION SYSTEM 1201 PEACHTREE ST NE ATLANTA, GA 30361 FULTON

****12/02/1948 C.F. Kryder Numident files date of Claim which is also the date of Frank, Jr.'s 54th birthday.


JONES MOVING Charter Number: X00027481 Status: Fictitious Active Entity Creation Date: 12/2/1948 State of Business.: MO Expiration Date: 8/28/2000 Owners Name: Address: 637 EAST 13TH STREET SEDALIA MO 65301 -

1951

"Lincoln National (Corporation) grew not only through its own sales force, but also by acquiring smaller insurers, primarily in the Midwest. It took a major step toward becoming a national company in 1951 with its purchase of Reliance Life of Pittsburgh, for the then HISTORIC SUM of $27.5 million."- LNC published corporate history. Lincoln sold Reliance Life, a solid company which became a later crashed fiasco by Saul Steinberg of Leasco.

1/22/1951 PITTSBURGH-CONTINENTAL OIL COMPANY Company Number 283431 Status Active Incorporation Date 22 January 1951 (almost 72 years ago) Company Type Business Corporation Jurisdiction Pennsylvania (US) Registered Address 4403 CENTER AVE PITTSBURGH 0 -0 PA USA'

6/21/1951 SUNNILAND LIMEROCK COMPANY Company Number 165561 Status Inactive Incorporation Date 21 June 1951 (over 71 years ago) Company Type Domestic for Profit Jurisdiction Florida (US) Registry Page https://search.sunbiz.org/Inquiry/Cor...

 

1956

5/09/1956 Bank Holding Company Act

1959

11/27/1959 BUENA VISTA CORP. Company Number 230607 Status Inactive Incorporation Date 27 November 1959 (about 63 years ago) Company Type Domestic for Profit Jurisdiction Florida (US) Inactive Directors / Officers FADDIS, MARIE B, secretary GOLDMAN, STANLEY, president GOLDMAN, STANLEY, treasurer GOLDMAN, STANLEY, director MORTON, ALAN, agent ROBINSON, HELEN F, secretary ROBINSON, HELEN F, director Registry Page https://search.sunbiz.org/Inquiry/Cor... Source Florida Department of State Division of Corporations, http://www.sunbiz.org, 1 Jan 2023 Company Addresses HEAD OFFICE ADDRESS 1406 ROSLYN AVENUE, P.O. BOX 4591 (SARASOTA, FL), BAYSHORE GARDENS, FL

1960

9/03/1960 CONTINENTAL GROUP RESOURCES COMPANY Company Number 239997 Incorporation Date 3 September 1960 (over 62 years ago) Company Type Domestic for Profit Jurisdiction Florida (US) Inactive Directors / Officers C T CORPORATION SYSTEM, agent GRAY, RODNEY L, treasurer GRAY, RODNEY L, vice president HERMANN, ROBERT J, vice president KINDER, RICHARD D, director LAY, KENNETH L, director MENCHACA, PEGGY B, secretary SEIDL, J.M, director SEIDL, J.M, president

11/28/1960 FLORIDA HYDROCARBONS COMPANY BRANCH Company Number 814888 Status Inactive Incorporation Date 28 November 1960 (about 62 years ago) Company Type Foreign for Profit Jurisdiction Florida (US) Branch Branch of FLORIDA HYDROCARBONS COMPANY (Delaware (US)) Inactive Directors / Officers C T CORPORATION SYSTEM, agent GULLQUIST, D.H, vice president GULLQUIST, D.H, treasurer HERMANN, ROBERT J, vice president KINDER, RICHARD D, vice president KINDER, RICHARD D, director LAY, KENNETH L, chairman LAY, KENNETH L, director MENCHACA, PEGGY B, secretary MUCKLEROY, J. MICHAEL, president MUCKLEROY, J. MICHAEL, director

1961

Sunniland.

1/1/1961 1st mtg $22,500,000 given by FEC to Barnett Bank Jax and 2nd Mtg of same amt to Manufacturer's Hanover Trust

1962

1962-65 Sherritt expands its ammonia plant, constructs two urea production trains (120 and 150 tonnes/day), and expands into the phosphate fertilizer business with a new phosphate plant at the Fort Saskatchewan site, using phosphate rock imported from Florida.

COLLIER CONCRETE COMPANY Filing Information Document Number 256415 FEI/EIN Number 00-0000000 Date Filed 02/28/1962 State FL Status INACTIVE Last Event DISSOLVED BY PROCLAMATION Event Date Filed 06/07/1966 Event Effective Date NONE Principal Address

4/18/1962 CITRUS MARKETING, INC. Company Number 258089 Status Inactive Incorporation Date 18 April 1962 (over 60 years ago) Company Type Domestic for Profit Jurisdiction Florida (US) Menchaca 1400 Smith St

1963

2/12/1963 SUNSHINE LANDS CORPORATION Number 267066 Filed 02/12/1963 State FL Status INACTIVE MERGER 06/17/1974 Address P.O. BOX 11022 FT LAUDERDALE, FL Mailing Address P.O. BOX 11022 FT LAUDERDALE, FL Registered ZEIHER, WM A P.O. BOX 11022 FT LAUDERDALE, FL Officer/Director Detail Name & Address Title PD MOSER, WILLIAM BLUFFTON, IN

Florida Profit Corporation BARNETT BANK OF BROWARD COUNTY Filing Information Document Number 270913 FEI/EIN Number 59-1011374 Date Filed 06/14/1963 State FL Status INACTIVE Last Event CONVERSION Event Date Filed 08/12/1981 Event Effective Date NONE Principal Address 491 N W 40TH AVENUE PLANTATION, FL 33317 Mailing Address 491 N W 40TH AVENUE PLANTATION, FL 33317 Registered Agent Name & Address JONES, KENNETH A. 491 N W 40TH AVENUE PLANTATION, FL 33317 Officer/Director Detail Name & Address Title V MOCARSKY,FRANK V 7541 SW 5TH ST. PLANTATION, FL Title V JONES, KENNETH A. 556 E. HILLSBORO BLVD. DEERFIELF BEACH, FL Title V PATTERSON, PAT 5101 S.W. 87TH AVE. COOPER CITY, FL Title D ANDERSON, ROBERT 850 WASHINGTON ST. HOLLYWOOD, FL Title D GREVIOR, ARNOLD 1555 S. OCEAN LANE FT. LAUDERDALE, FL Title D FORMAN, AUSTIN 1224 SEMINOLE DR. FT LAUDERDALE, FL

11/17/1963 "November 17: President Kennedy sends a message to Castro that he is now ready to negotiate normal relations and drop the embargo. According to former Press Secretary Pierre Salinger, Kennedy would have negotiated the agreement if he had lived."

11/17/1963-11/21/1963 "(November 17-21, 1963) "Norman Similas of Toronto attends a bottlers' convention at the Dallas Trade Mart, reporting for a Canadian Beverage Industry publication ." -D.I. Wood

11/21/1963 (NAVL) U S HIGHWAY 30 FARMS INC : 194396-066 Creation: 11/21/1963 Inactive : 1/1/1978

Pennzoil Company ARTICLES MERGER/CONSOLIDATION 11/21/1963 (Zapata became Pennzoil)

NEUBERGER & BERMAN PORTFOLIO MANAGEMENT CORP. Company Number 161571 Incorporation Date 21 November 1963 (over 58 years ago) e 31 December 1989 Company Type DOMESTIC BUSINESS CORPORATION Jurisdiction New York (US) Registered Address GUARDIAN CONSULTANTS, INC., 120 BROADWAY, NEW YORK, NEW YORK, United States

11/22/1963 Pres. Kennedy Assassinated; on the same day National City Lines. Inc., a holding company, acquired 75% of the outstanding stock of Fort Wayne Leasing, Inc.

1964

2/24/1964 SUNNILAND PIPE LINE CO., INC. Company Number 278801 Status Inactive Incorporation Date 24 February 1964 (almost 59 years ago) Company Type Domestic for Profit Jurisdiction Florida (US) Inactive Directors / Officers BRASHIER, JR., L. B, president BRASHIER, JR., L. B, director BRASHIER, JR., L. B, agent RICHARDS, DUNN, secretary RICHARDS, DUNN, director Registry Page https://search.sunbiz.org/Inquiry/Cor... Source Florida Department of State Division of Corporations, http://www.sunbiz.org, 1 Oct 2022 Company Addresses HEAD OFFICE ADDRESS 512 SE 32ND ST, P. O. BOX 21087, FT. LAUDERDALE, FL, 33316.*0947

5/7/1964 SUNNILAND PIPE LINE CO., INC. BRANCH Company Number 26607140F Status Inactive Action By Secretary Of State Incorporation Date 7 May 1964 (over 58 years ago) Company Type Business Corporation (Non-Louisiana) Jurisdiction Louisiana (US) Branch of SUNNILAND PIPE LINE CO., INC. (Florida (US)) Registered Address 437 HEARTHSTONE DR. BATON ROUGE, LA 70806 United States Inactive Directors / Officers J. DAVID BRASHIER, agent, 25 Mar 1991- MICHEAL J. MUCKLEROY, director PEGGY B. MENCHACA, secretary ROBERT J. HERMANN, vice-president

8/25/1964 INDIANA OIL PURCHASING COMPANY Merger or Conversion Information: MERGED INTO PAN AMERICAN PETROLEUM CORPORATION ON AUGUST 25, 1964 T: 511 S. BOSTON, STANOLIND BLDG, TULSA, OK Domicile Address: 206 N. VIRGINIA ST., RENO, NV 89501 Principal Office: 511 S. BOSTON, STANOLIND BLDG, TULSA, OK Est. in Louisiana: 420 HIBERNIA BLDG., NEW ORLEANS, LA Qualified: 08/14/1956 Amendments on File MERGER 08/25/1964

11/02/1964 Humble lease to successsor Exxon of 11/02/1964.

BARNETT BANK OF MOUNT DORA Filing Information Document Number 287594 FEI/EIN Number 59-1084252 Date Filed 12/09/1964 State FL Status INACTIVE Last Event CONVERSION Event Date Filed 12/22/1981 Event Effective Date NONE Principal Address GOLDEN TRIANGLE SHOPPING CENTER OLD HWY. 441, POST OFFICE BOX 1047 MOUNT DORA, FL 32757

1965

1/31/1965 " Southeastern Zapata Offshore Co., SA, is a new firm to be owned two-thirds by Southeastern Drilling Co. of Dallas and one third by Zapata Offshore Co., Houston: It will operate a $6 million offshore drilling platform now being built in Japan and due to begin drilling for Royal Dutch Shell..Zapata Offshore's new rig S has begun offshore drilling for Gulf Oil Corp.,... Louisiana."

5/11/1965 Fidelity Natl Baton Rouge rel. 1,800,000 to SunniP

8/1/1965 Moser mtg toF:ENRON CORP F:SUNNILAND PIPE LINE COMPANY IN T:BURNUP & SIMS COMTEC INCp. mod. 2/16/1967

GENERAL LAND INVESTMENT CORP. Document Number 294666 FEI/EIN Number 59-1233114 Date Filed 07/08/1965 State FL Status INACTIVE Last Event ADMIN DISSOLUTION FOR ANNUAL REPORT Event Date Filed 08/25/1995 Event Effective Date NONE Principal Address 10250 SW 56 ST., D-101 SUITE D-101 MIAMI FLA 33165-4001 Changed: 06/22/1992 Mailing Address 10250 SW 56 ST., D-101 SUITE D-101 MIAMI FLA 33165-4001 Changed: 06/22/1992 Registered Agent Name & Address KING,WILLIAM P 10250 SW 56 ST., SUITE D-101 MIAMI, FL 33165 Address Changed: 07/09/1991 Officer/Director Detail Name & Address Title PD KING,WILLIAM P 10250 SW 56 ST, D-101 MIAMI, FL Title SD FAGEN, MILDRED 10250 SW 56 ST., D-101 MIAMI, FL Title D MOSER,WILLIAM GENE 10250 SW 56 ST., D-101 MIAMI, FL

11/16/1965 LEASCO, INC. : PERDIDO BLDG, NEW ORLEANS, LA 70112 File : 11/18/1965: J. O. WEILBAECHER, III., 822 PERDIDO ST., NEW ORLEANS, LA 70112 Registered Agent (Appointed 11/18/1965): WALKER DRAKE, 319 CARONDELET BLDG., NEW ORLEANS, LA 70130 REVOKED 10/21/1985)

1966

Florida Profit Corporation FIRST STATE CORPORATION Document Number 302067 FEI/EIN Number 00-0000000 Date Filed 02/16/1966 State FL Status INACTIVE Last Event DISSOLVED BY PROCLAMATION Event Date Filed 06/10/1968

1967

7/05/1967 DIVITIAE INTRA TERRA-AQUA-OLEUM, INC. Filing Information Document Number 318458 FEI/EIN Number 59-1217447 Date Filed 07/05/1967 State FL Status INACTIVE Last Event VOLUNTARY DISSOLUTION Event Date Filed 07/12/1978 Event Effective Date NONE Principal Address ROUTE 3, BOX 670 APOPKA FLA 32703 Mailing Address ROUTE 3, BOX 670 APOPKA FLA 32703 Registered Agent Name & Address WETZEL, ERVIN H. RT. 3, BOX 670 APOPKA, FL

Colorado SHAMROCK, INC.Filing Date: 07/12/1978 Status: GOOD State of Incorporation: CO Term: PERPETUAL Address: 2845 NORTH AVE. GRAND JUNCTION CO 81501

7/12/1978 Sherritt & Company; Cincinnati.

8/7/1978 National Bancard Corporation (Picot and Bull) files fictitious name NABANCO

Sherritt+ Edgerton, Sr. + Edgerton Jr. + Burger King +Picot +Edgecot

National Oil(IN & FL)+ Kryder (IN &FL) +Picot (FL &CA) + Jones FL+ Moser (IN +FL) +Cuba + DonQ +Puerto Rico

Edgecot + DonQ +California; Picot +DonQ

Florida Profit Corporation E COMMERCE SYSTEMS, CORP. Filing Information Document Number 321133 FEI/EIN Number 59-1174341 Date Filed 09/20/1967 State FL Status INACTIVE Last Event ADMIN DISSOLUTION FOR ANNUAL REPORT Event Date Filed 09/23/2016 Event Effective Date NONE Principal Address 800 NORTH FERNCREEK AVENUE ORLANDO, FL 32803 Changed: 01/24/2006 Mailing Address 800 NORTH FERNCREEK AVENUE ORLANDO, FL 32803 Changed: 01/24/2006 Registered Agent Name & Address PIERCE, JOHN G 800 NORTH FERNCREEK AVENUE ORLANDO, FL 32803; BRIC of Florida, Inc.not found but referenced in records.

1968

9/25/1968 COMPUTER LEASING COMPANY Entity No. 76232 Filing Date 09/25/1968 C/O CT CORP SYS, 123 S BROAD ST PHILADELPHIA Pennsylvania USA County Philadelphia Jurisdiction - Purpose - TERMINATION/WITHDRAWAL FOREIGN-BUSINESS 8127 155 0 04/17/1981 - CERTIFICATE 8127 157 0 04/17/1981 - STATEMENT OF MERGER-FOREIGN BUSINESS 6836 371 0 10/31/1968 - CERTIFICATE OF AUTHORITY - BUSINESS 6831 946 0 09/25/1968

9/26/1968 HUMBLE OIL & REFINING CORPORATION Business ID: 196809-410: Foreign For-Profit Corporation Creation Date: 09/26/1968 Inactive Date: 09/03/1991 Principal Office Address: PO BOX 392, HOUSTON, TX, 77001, USA Expiration Date: Perpetual Jurisdiction of Formation: Delaware

 

1969

6/18/1969 Leasco Acquiring British Concern LONDON (AP) — Leasco Data Processing Equipment Corp., announced today a 63 million take-over bid for Pergamon Press Ltd. A spokesman for Robert Fleming & Co., London merchant bankers, said the take-over bid had been approved and agreed upon by both parties concerned

6/18/1969 Florida Fruitlands Company merged

10/31/1969 SOUTHEASTERN EXPLORATION COMPANY Company Number 354725 Status Inactive Incorporation Date 31 October 1969 (about 53 years ago) Company Type Domestic for Profit Jurisdiction Florida (US) Menchaca

F:ENRON CORP F:SUNNILAND PIPE LINE COMPANY IN T:BURNUP & SIMS COMTEC INC 12/15/1994

1970

SUNNILAND AIRCRAFT SALES INC Company Number 360310 Status Inactive Incorporation Date 24 February 1970 (almost 53 years ago) Company Type Domestic for Profit Jurisdiction Florida (US) Inactive Directors / Officers CRENSHAW, PHILLIP T, agent MALONE, WILLIAM T, secretary MALONE, WILLIAM T, president Registry Page https://search.sunbiz.org/Inquiry/Cor... Source Florida Department of State Division of Corporations, http://www.sunbiz.org, 1 Oct 2022 Company Addresses HEAD OFFICE ADDRESS 12245 NE 56TH AVE, OKEECHOBEE, FL, 34972 MAILING ADDRESS 12245 NE 56TH AVE, OKEECHOBEE, FL, 34972 *3684

1971

"E-Commerce" MERGER NAME CHANGE 12/20/2001 OLD NAME WAS : BRIC OF AMERICA, INC. NAME CHANGE AMENDMENT 06/03/1971 OLD NAME WAS : BROKERS REALTY INVESTMENT CORPORATION

1972

6/01/1972 Midwest Title Guarantee Co. Company Number fa7a478f-b5d4-e011-a886-001ec94ffe7f Native Company Number 2C-1099 Status Inactive Incorporation Date 1 June 1972 (over 50 years ago) Company Type Business Corporation (Domestic) Jurisdiction Minnesota (US) Registered Address 780 NW Natl Bk Bldg St Paul MN USA Governing Legislation 302A Registry Page https://mblsportal.sos.state.mn.us/Bu... RSS feed icon Recent filings for Midwest Title Guarantee Co. 13 Nov 1991 ADMINISTRATIVE DISSOLUTION

planned merger

1973

1/1/1973 Humble-Esso-Enjay into Exxon Merger

12/28/1973 LEASCO CORPORATION OF DELAWARE Prior Name: RELIANCE GROUP, INCORPORATED (12/28/1973) T (Non-Louisiana) Status: Not Active (Voluntary action) Mailing Address: 919 THIRD AVENUE, NEW YORK, NY 10022 Domicile Address: 100 WEST 10TH STREET, WILMINGTON, DE 19899 Principal Office: 919 THIRD AVENUE, NEW YORK, NY 10022 Est. in Louisiana: 1300 HIBERNIA BLDG., NEW ORLEANS, LA 70112 Qualified: 10/05/1973 Registered Agent (Appointed 6/08/2001): LEASCO CORPORATION, 919 THIRD AVE., NEW YORK, NY 10022 President: SAUL P. STEINBERG, 919 THIRD AVENUE, NEW YORK, NY 10022 Vice President: GEORGE E. BELLO, NO STREET LISTED, NO CITY Secretary: FREDERICK A. JACKSON, 919 THIRD AVENUE, NEW YORK, NY 10022

Steinberg later buys Reliance Life of Pittsburgh from Lincoln National Corporation, and smaskes it to smithereens.

1974


04/01/1974 N.Y., Chicago & St. Louis Railway (Nickel Plate Development Corp a subsidiary) open mortgage of April 1, 1924 due. jp MORGAN TRUSTEE

Fort Wayne Union Railway bonded debt of September 1, 1924 due- First National, Trustee (50-yr. bond)- look out for this to rollover in 2024.

(Bank One) JPMorgan Chase Bank, Dearborn 18800 Hubbard Drive Dearborn,MI 48126 FDIC Certificate #: 21761 Date Established: 9/16/1974

[10/15/1974 Institution established. Original name: First State Bank of Fort Lauderdale (21793).
02/14/1978 Changed Institution Name to First State Bank of Fort Lauderdale.

THYSSEN ACQUISITION CORPORATION Entity No. 661602 Filing Date 02/14/1978 No Address C/O THOMAS D. CALDWELL, JR., 112-114 N 2,ND ST HBG Pennsylvania USA 17108 County Dauphin


04/06/1978 Changed Institution Name to Sunniland Bank.

10/24/1978 Penn Central Corporation formed.
THYSSEN
DEVELOPMENT CORPORATION Entity No. 677137 Filing Date 10/25/1978 No Address % UNITED STATES CORP CO - Pennsylvania USA County Dauphin Jurisdiction DE Purpose - Limited Authority No Corporate Officers Updated Date 10/25/1978 President GUENTHER K DRECHSLER Secretary RENATE K KNOEFEL Treasurer WALTER J OEHLER


05/01/2002 Changed Institution Name to First State Bank of Fort Lauderdale.
06/04/2004 Changed Institution Name to Valley Bank.
08/15/2006 Main Office moved to 350 East Las Olas Boulevard, Fort Lauderdale, FL 33311.
02/07/2011 Main Office moved to 300 West Broward Boulevard, Fort Lauderdale, FL 33312.
06/20/2014 Failed. Merged with government financial assistance and became part of Landmark Bank, National Association (34832) in Fort Lauderdale, FL. A link to FDIC closing information for Valley Bank (21793): Failed Bank List 02/24/2017 Merged and became part of Centennial Bank (11241) in Conway, AR.]

FIRST STATE BANK Document Number 010441 FEI/EIN Number 00-0000000 Date Filed 06/06/1921 State FL DISSOLVED BY PROCLAMATION 10/21/1974 FORT MEADE, FL Mailing Address FORT MEADE, FL Registered Agent Name & Address WHITE, J. H. FORT MEADE, FL

"Fort Meade is the oldest city in Polk County, dating its origins to 1849 when it was established along a new military road from Tampa (Fort Brooke) to Fort Pierce following the Second Seminole War." Wiki History

 

1975

End of 1910 Lincoln Trust

Here comes the Sunoco

10/01/1975 Institution established. Original name: Barnett Bank of Port Everglades (22132). 01/03/1978 Merged and became part of Barnett Bank of Broward County (19007) in Fort Lauderdale, FL.

10/30/1975 SUNOCO GAS COMPANY, INC. BRANCH Company Number 835303Incorporation Date 30 October 1975 (about 47 years ago) Company Type Foreign for Profit Jurisdiction Florida (US) Branch Branch of Delaware (US) company Inactive Directors / Officers CAPORALE, C J, secretary CAPORALE, C J, vice president CAPORALE, C J, director CARROLL, J F, president CARROLL, J F, director FRITSCH, J. A, director LATTA, W.J, treasurer TARTAGLIA, B J JR TARTAGLIA, B J JR, secretary TARTAGLIA, B J JR, treasurer

1976

Kryder HOLC Chain year of Redemption (Treasury Notes of 1976).

Sinclair Oil reincorporated in Wyoming .

Administering the assets of failed banks made the FDIC liquidation division the nation's largest realty investment trust and in terms of private business, the 49th largest U.S. conglomerate;

1978

End of National Oil Lease 1948-1978, Bluffton, Indiana.

The Shamrock Fund was started; tomato prices became "feixed fro decades in Immokalee, FL.

The Bankruptcy of Penn Central Railroad was up to that time the nation's largest. Former lines taken over by Conrail and Amtrak.

01/03/1978 Changed Institution Name to Barnett Bank of Port Everglades. 01/03/1978 Changed Institution Name to Barnett Bank of Broward County.

BARNETT BANK OF FORT LAUDERDALE Filing Information Document Number 165945 FEI/EIN Number 59-0657773 Date Filed 07/30/1951 Effective Date 01/03/1978 State FL Status INACTIVE Last Event MERGER

04/06/1978 Changed Institution Name to Sunniland Bank. (First State)

[10/15/1974 Institution established. Original name: First State Bank of Fort Lauderdale (21793).

09/01/1978 N.Y., Chicago & St. Louis Railway (Nickel Plate Development Corp a subsidiary) bonded debt of September 1, 1928 due.

1982-2022, a 40 year bond?

4/30/1982 Humble lease of 1941 expired...Humble claimants barred- originally leased to Humble by Crown Oil r- filed for title insurance by Midwest Guarantee Co. of Floride.

1984

COLUMBIA WILLAMETTE LEASING, INC. BRANCH Company Number P27239 Status Inactive Incorporation Date 11 December 1989 (about 33 years ago) Company Type Foreign for Profit Jurisdiction Florida (US) Branch Branch of COLUMBIA WILLAMETTE LEASING, INC. (Oregon (US)) Inactive Directors / Officers C T CORPORATION SYSTEM, agent JAMES V DERRICK, director PEGGY N MENCHACA, vice president PEGGY B MENCHACA, president PEGGY N MENCHACA, secretary ROBERT J HERMAN ROBERT J HERMAN, president ROBERT J HERMAN, chairman ROBERT J HERMAN, vice president 1400 Smith Street ****1591

1985

8/28/1985 PACIFIC ATLANTIC MARKETING, INC. BRANCH Company Number P07239 Status Inactive Incorporation Date 28 August 1985 (over 37 years ago) Company Type Foreign for Profit Jurisdiction Florida (US) Branch Branch of PACIFIC ATLANTIC MARKETING, INC. (Texas (US)) Inactive Directors / Officers DIENSTBIER, DAN, chairman DIENSTBIER, DAN, director FOLEY, CHERYL M, vice president GULLQUIST, D.H, vice president GULLQUIST, D.H, treasurer HAUN, S. WESLEY, vice president HORTON, STANLEY C, president MENCHACA, PEGGY B, secretary Registry Page https://search.sunbiz.org/Inquiry/Cor...

11/15/1985 First American Mortgage Company shut down "If investors do suffer a chain of losses on First American's loans, it would likely create upheaval in the secondary market for home mortgages. That market is still recovering from a devastating blow dealt last summer, when the Equity Programs Investment Corp., a big real estate investment firm based in Falls Church, Va., announced it would not make payments on nearly $1.4 billion in mortgages and mortgage-backed securities it had issued."

1989 New Flagler System

4/06/1989 (nka CSX) Seaboard Airline mtg of 1946, 32, 500,000 Satisfied. mtg of 1/01/1946

6/20/1989 SUNNILAND CORPORATION Company Number 34333860D Status Inactive Action By Secretary Of State Incorporation Date 20 June 1989 (over 33 years ago) Company Type Business Corporation Jurisdiction Louisiana (US) Registered Address 437 HEARTHSTONE DRIVE, BATON ROUGE, LA 70806 United States Inactive Directors / Officers JOHN DAVID BRASHIER, president L. B. BRASHIER, JR, director RICHARD S. DUNN, secretary RICHARD S. DUNN, agent, 20 Jun 1989- Registry Page https://coraweb.sos.la.gov//commercia...

1991

 

1998

11/09/1998 CROWN PETROLEUM, INC. Business ID: 1998110572 Entity Type: Foreign For-Profit Corporation Business Status: Withdrawn Creation Date: 11/09/1998 Inactive Date: 06/29/2001 Principal Office Address: 2024 Tanglewood Dr, SARASOTA, FL, 34239, USA - Exxon Lease Successor

SUNNILAND GAS STORAGE COMPANY, LLC Company Number L02000018385 Status Inactive Incorporation Date 22 July 2002 (over 20 years ago) Company Type Florida Limited Liability Jurisdiction Florida (US) Inactive Directors / Officers C T CORPORATION SYSTEM, agent G. STEVE CLIFTON JOHN F THRASH ROBERT R VOORHEES Registry Page https://search.sunbiz.org/Inquiry/Cor... Source Florida Department of State Division of Corporations, http://www.sunbiz.org, 1 Oct 2022 Company Addresses HEAD OFFICE ADDRESS TEN THOUSAND MEMORIAL DRIVE, SUITE 330, HOUSTON, TX, 77024 *0938

Barnett Banks, Inc. merger

1999

Pennzoil Company ARTICLES 05/27/1889

10/29/1889 100 year mortgage bonds of Mercantile Trust Company, Norfolk Western RR due (Incorporation year of Standard Oil Trust)

 

2001

"Gulf Canada was then taken over by ConocoPhillips Canada in 2001. " (see 1951)

7/25/2001 LINCOLN BP MANAGEMENT, INC : 1505 FEDERAL ST , DALLAS, TX 75201 : 2001072500288 Active Creation : 7/25/2001:Original Creation : 7/6/2001 (1/2 Zapata + Stanolind goes back to old Standard Oil nka BP, the TX-Canadian Connection (Sherritt International etc.)

9/10/2001 LNC sold Lincoln Reinsurance to Swiss Re (aka North American Re) the day before the WTC attack; FTC Transaction Number: 20012356 Early Termination : 09/10/2001 Acquiring Person: Swiss Reinsurance Company Acquired Person: Lincoln National Corporation Acquired : The Lincoln National Life Insurance Company (The purchase contract provided that the claim costs from the 11 September 2001 events remain with the seller).

9/11/2001

10/12/2001 Sunoco Pipeline L.P. Company Number 0800034531 10 December 2001 (about 21 years ago) Company Type Domestic Limited Partnership (LP) Jurisdiction Texas (US) Controlling Company ENERGY TRANSFER LP 8111 WESTCHESTER DR, STE. 600 DALLAS 75225 TX USA Alternative Names Sunoco Pipeline L.P. (trading name, 2001-12-10 - ) Energy Transfer Refined Products Pipelines (trading name, 2021-09-29 - ) Energy Transfer NGL Pipelines (trading name, 2021-09-29 - ) Energy Transfer Crude (trading name, 2021-11-03 - ) Agent Corporation Service Company dba CSC - Lawyers Incorporating Service Company Agent Address 211 E. 7th Street, Suite 620, Austin, TX, 78701-3218, USA

12/02/2001 Enron bankrupt

2008

ENRON CREDITORS RECOVERY CORP RSSD ID: 3714045 HOUSTON, TX, UNITED STATES 77052

2011

OLEUM HOLDING COMPANY, INC. RSSD ID: 4313025 NEW YORK, NY, UNITED STATES Financial Data Organization Hierarchy History History Download Results Show 20 rows entries Screen readers may encounter problems sorting this table in Internet Explorer Date Type of Event Institution Involved RSSD ID Notes 9/2/2021 Name Changed OLEUM HOLDING COMPANY, INC. changed to the new name CANADIAN INFRASTRUCTURE INVESTMENTS, LLC. 7/21/2011 Institution Established OLEUM HOLDING COMPANY, INC. was established as a Domestic Entity Other at No Address,NEW YORK, NY

2018

Oleum America Oklahoma LLC Company Number 0802995983 Status In Existence Incorporation Date 20 April 2018 (over 4 years ago) Company Type Domestic Limited Liability Company (LLC) Jurisdiction Texas (US) Registered Address 1200 SMITH ST STE 1600 HOUSTON 77002-4403 TX USA Alternative Names Oleum America Oklahoma LLC (trading name, 2018-04-20 - ) Agent Name Capitol Corporate Services, Inc Agent Address 206 E. 9th St., Ste. 1300, Austin, TX, 78701-4411, USA Directors / Officers Capitol Corporate Services, Inc, agent Oleum North America Inc, managing member Registry Page https://mycpa.cpa.state.tx.us/coa/

2022

(1931) S.W. Straus & Company sold first mortgage investment bonds secured by the Kaufman and Wolf Building, Hammond, Indiana; leasehold estate expires 2022

BERRY INVESTMENTS, L.P. : 811 York Road , EVANSVILLE, IN 47715: Creation : 4/25/1997 Date to Expire: 1/1/2022

GLOBE CONSOLIDATED OIL CORPORATION Effective Date: 2/25/2022 expiration of leasehold estate on the Kaufman & Wolf Building, Hammond, IN; leasehold estate expires 2022.