Search icon

AIR LIQUIDE PROCESS & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: AIR LIQUIDE PROCESS & CONSTRUCTION, 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: 08 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2006 (18 years ago)
Document Number: F05000006507
FEI/EIN Number 760487786

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

Address: 9811 Katy Fwy., Ste. 100, ATTN: Megan Clark, HOUSTON, TX, 77024, US
Mail Address: 9811 Katy Fwy., Ste. 100, ATTN: Megan Clark, HOUSTON, TX, 77024, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Anh Kim Assi 9811 Katy Fwy., Ste. 100, HOUSTON, TX, 77024
Saront-Eisner Tamara Treasurer 9811 Katy Fwy., Ste. 100, HOUSTON, TX, 77024
CAPITOL CORPORATE SERVICES, INC. Agent -
Freysz Jean Chief Executive Officer 9811 Katy Fwy., Ste. 100, HOUSTON, TX, 77024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 9811 Katy Fwy., Ste. 100, ATTN: Megan Clark, HOUSTON, TX 77024 -
CHANGE OF MAILING ADDRESS 2018-01-09 9811 Katy Fwy., Ste. 100, ATTN: Megan Clark, HOUSTON, TX 77024 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2006-10-25 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State