NALCO COMPANY - Florida Company Profile

Entity Name: | NALCO COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Aug 1976 (49 years ago) |
Date of dissolution: | 07 Jan 2016 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jan 2016 (10 years ago) |
Document Number: | 836798 |
FEI/EIN Number | 361520480 |
Address: | 1601 WEST DIEHLROAD, NAPERVILLE, IL, 60563-1198 |
Mail Address: | 1601 WEST DIEHLROAD, NAPERVILLE, IL, 60563-1198 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MULHERE TIMOTHY P | Executive Vice President | 1601 W. DIEHL ROAD, NAPERVILLE, IL, 605631198 |
BAKER DOUGLAS M | Chief Executive Officer | 1601 WEST DIEHL ROAD, NAPERVILLE, IL, 605631198 |
HANDLEY THOMAS W | President | 1601 WEST DIEHLROAD, NAPERVILLE, IL, 605631198 |
CHEW CHING-MENG | Treasurer | 1601 WEST DIEHLROAD, NAPERVILLE, IL, 605631198 |
Seifert James J | VGCS | 1601 WEST DIEHLROAD, NAPERVILLE, IL, 605631198 |
MURPHY MICHAEL P | ACS | 1601 WEST DIEHLROAD, NAPERVILLE, IL, 605631198 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000046592 | NALCO CHAMPION - AN ECOLAB COMPANY | EXPIRED | 2013-05-16 | 2018-12-31 | - | 1601 WEST DIEHL ROAD, NAPERVILLE, IL, 60563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-01-07 | - | - |
REGISTERED AGENT CHANGED | 2016-01-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-03 | 1601 WEST DIEHLROAD, NAPERVILLE, IL 60563-1198 | - |
CHANGE OF MAILING ADDRESS | 2004-05-03 | 1601 WEST DIEHLROAD, NAPERVILLE, IL 60563-1198 | - |
NAME CHANGE AMENDMENT | 2003-11-20 | NALCO COMPANY | - |
NAME CHANGE AMENDMENT | 2001-04-09 | ONDEO NALCO COMPANY | - |
AMENDMENT | 1987-05-28 | - | - |
AMENDMENT | 1984-06-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000633973 | TERMINATED | 1000000620874 | DUVAL | 2014-04-28 | 2024-05-09 | $ 384.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J07000119357 | TERMINATED | 1000000046634 | 3686 1754 | 2007-04-11 | 2027-04-25 | $ 435,368.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
Withdrawal | 2016-01-07 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-23 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State