NALCO COMPANY - Florida Company Profile

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 |
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 Jun 2025
Sources: Florida Department of State