Search icon

NALCO COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NALCO COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 1976 (49 years ago)
Date of dissolution: 07 Jan 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: 836798
FEI/EIN Number 361520480

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

Address: 1601 WEST DIEHLROAD, NAPERVILLE, IL, 60563-1198
Mail Address: 1601 WEST DIEHLROAD, NAPERVILLE, IL, 60563-1198
Place of Formation: DELAWARE

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State