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
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

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 Aug 2025

Sources: Florida Department of State