Search icon

LINDE GASES OF FLORIDA, INC.

Company Details

Entity Name: LINDE GASES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Apr 1966 (59 years ago)
Date of dissolution: 31 Dec 1990 (34 years ago)
Last Event: MERGER
Event Date Filed: 31 Dec 1990 (34 years ago)
Document Number: 303953
FEI/EIN Number 59-1117276
Address: STATE INCOME TAXES F-3, 39 OLD RIDGEBURY RD., DANBURY, CT 06817
Mail Address: STATE INCOME TAXES F-3, 39 OLD RIDGEBURY RD., DANBURY, CT 06817
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
BAKER, R. THOMAS President 39 OLD RIDGEBURY RD, DANBURY, CT

Secretary

Name Role Address
MACDONALD, JOHN Secretary 39 OLD RIDGEBURY RD, DANBURY, CT

Treasurer

Name Role Address
CLERICO, JOHN A. Treasurer 39 OLD RIDGEBURY RD, DANBURY, CT

Assistant Secretary

Name Role Address
REIFENHEISER, MARCIA A. Assistant Secretary 39 OLD RIDGEBURY RD, DANBURY, CT

Chairman

Name Role Address
BROEMMELSIEK, RAYMOND L. Chairman 39 OLD RIDGEBURY RD, DANBURY, CT

Director

Name Role Address
BROEMMELSIEK, RAYMOND L. Director 39 OLD RIDGEBURY RD, DANBURY, CT

Assistant Treasurer

Name Role Address
POTZ, S. JACK Assistant Treasurer 39 OLD RIDGEBURY RD, DANBURY, CT

Events

Event Type Filed Date Value Description
MERGER 1990-12-31 No data MERGING INTO: 407566
NAME CHANGE AMENDMENT 1988-09-26 LINDE GASES OF FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1988-08-02 STATE INCOME TAXES F-3, 39 OLD RIDGEBURY RD., DANBURY, CT 06817 No data
CHANGE OF MAILING ADDRESS 1988-08-02 STATE INCOME TAXES F-3, 39 OLD RIDGEBURY RD., DANBURY, CT 06817 No data
REGISTERED AGENT NAME CHANGED 1988-04-19 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1988-04-19 8751 WEST BROWARD BLVD., PLANTATION, FL 33324 No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State