Search icon

ECOLAB INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ECOLAB INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 1961 (64 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 29 Apr 1987 (38 years ago)
Document Number: 815654
FEI/EIN Number 410231510

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 Ecolab Place, St. Paul, MN, 55102, US
Mail Address: 1 Ecolab Place, St. Paul, MN, 55102, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Berger Larry L Exec 1 Ecolab Place, St. Paul, MN, 55102
Brown Darrell R President 1 Ecolab Place, St. Paul, MN, 55102
Busch Angela M Exec 1 Ecolab Place, St. Paul, MN, 55102
BECK CHRISTOPHE D Chairman 1 Ecolab Place, St. Paul, MN, 55102
KIRKLAND SCOTT D Chief Financial Officer 1 Ecolab Place, St. Paul, MN, 55102
Duijser Machiel Exec 1 Ecolab Place, St. Paul, MN, 55102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000133973 PROGUARD SERVICE AND SOLUTIONS ACTIVE 2024-11-01 2029-12-31 - 1 ECOLA PLACE, ST. PAUL, MN, 55102
G21000064561 KAY CHEMICAL COMPANY ACTIVE 2021-05-11 2026-12-31 - 1 ECOLAB PLACE, ST. PAUL, MN, 55102
G21000061523 PROFORCE COMMERCIAL ACTIVE 2021-05-04 2026-12-31 - 4050 CORPORATE DRIVE, SUITE 100, GRAPEVINE, TX, 76051
G20000145383 KAY CHEMICAL INTERNATIONAL, INC. ACTIVE 2020-11-12 2025-12-31 - 1 ECOLAB PLACE, ST PAUL, MN, 55102
G18000005127 PROGUARD SERVICE AND SOLUTIONS EXPIRED 2018-01-10 2023-12-31 - 1 ECOLAB PLACE, ST, PAUL, MN, 55102
G13000046593 KAY CHEMICAL COMPANY EXPIRED 2013-05-16 2018-12-31 - 370 WABASHA STREET NORTH, SAINT PAUL, MN, 55102
G11000032034 PROFORCE COMMERCIAL EXPIRED 2011-03-31 2016-12-31 - 1801 RIVERBEND WEST DRIVE, FORT WORTH, TX, 76118
G10000000003 PUREFORCE EXPIRED 2010-01-04 2015-12-31 - 370 WABASHA STREET NORTH, SAINT PAUL, MN, 55102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 1 Ecolab Place, St. Paul, MN 55102 -
CHANGE OF MAILING ADDRESS 2024-03-07 1 Ecolab Place, St. Paul, MN 55102 -
REGISTERED AGENT NAME CHANGED 1992-06-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
EVENT CONVERTED TO NOTES 1987-04-29 - -
NAME CHANGE AMENDMENT 1987-01-20 ECOLAB INC. -
AMENDMENT 1987-01-20 - -
AMENDMENT 1986-03-28 - -
EVENT CONVERTED TO NOTES 1984-11-01 - -
EVENT CONVERTED TO NOTES 1984-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000077204 TERMINATED 1000000812814 COLUMBIA 2019-01-25 2029-01-30 $ 354.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
DANIEL MC FADDEN VS B L RESTAURANT OPERATIONS, L L C, et al., 2D2016-3605 2016-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-46

Parties

Name DANIEL MC FADDEN
Role Appellant
Status Active
Representations ALEXANDER BROCKMEYER, ESQ., MICHAEL L. BECKMAN, ESQ.
Name ECOLAB INC.
Role Appellee
Status Active
Name B L RESTAURANT OPERATIONS, L L C
Role Appellee
Status Active
Representations JONATHAN THOMSON, ESQ., E. PEYTON HODGES, ESQ.
Name D/ B/ A BAR LOUIE
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-03-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DANIEL MC FADDEN
Docket Date 2017-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DANIEL MC FADDEN
Docket Date 2017-02-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of B L RESTAURANT OPERATIONS, L L C
Docket Date 2017-02-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35-AB DUE 03/01/17
On Behalf Of B L RESTAURANT OPERATIONS, L L C
Docket Date 2017-01-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DANIEL MC FADDEN
Docket Date 2017-01-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DANIEL MC FADDEN
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DANIEL MC FADDEN
Docket Date 2016-12-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DANIEL MC FADDEN
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B L RESTAURANT OPERATIONS, L L C
Docket Date 2016-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 11/27/16 ***FILED 10/07/16 - HURRICANE MATTHEW COURT CLOSURE***
On Behalf Of DANIEL MC FADDEN
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIEL MC FADDEN
Docket Date 2016-08-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DANIEL MC FADDEN
Docket Date 2016-08-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DANIEL MC FADDEN
Docket Date 2016-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DANIEL MC FADDEN
Docket Date 2016-08-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days, Appellant shall file a copy of the order on appeal that bears the judge's signature and date. To the extent necessary, jurisdiction is relinquished to enable appellant to obtain a properly executed order. Failure to comply may result in dismissal of this appeal.
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL MC FADDEN

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-23
Type:
Planned
Address:
7022 AC SKINNER PARKWAY, JACKSONVILLE, FL, 32256
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-01-31
Type:
Planned
Address:
4370 OAKES RD STE.723, FORT LAUDERDALE, FL, 33314
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2010-09-01
Type:
Planned
Address:
7300 N. CORPORATE CENTER DRIVE STE. 715, MIAMI, FL, 33126
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State