Search icon

NATIONAL WELDERS SUPPLY COMPANY, INC.

Company Details

Entity Name: NATIONAL WELDERS SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Feb 2008 (17 years ago)
Date of dissolution: 12 Dec 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Dec 2013 (11 years ago)
Document Number: F08000000519
FEI/EIN Number 56-0503794
Address: AIRGAS USA, LLC ATTN:LEGAL DEPT, 259 NORTH RADNOR-CHESTER RD, SUITE 100, RADNOR, PA 19087
Mail Address: AIRGAS USA, LLC ATTN:LEGAL DEPT, 259 NORTH RADNOR-CHESTER RD, SUITE 100, RADNOR, PA 19087
Place of Formation: NORTH CAROLINA

President

Name Role Address
MARINELLI, STEVE P. President 5311 Seventy Seven Center Drive, Charlotte, NC 28217

Vice President

Name Role Address
SMYTH, THOMAS M. Vice President 5311 Seventy Seven Center Drive, Charlotte, NC 28217

Secretary

Name Role Address
YOUNG, JR., ROBERT H. Secretary 5311 Seventy Seven Center Drive, Charlotte, NC 28217

Director

Name Role Address
McLaughlin, Robert M. Director 5311 Seventy Seven Center Drive, Charlotte, NC 28217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08231900009 AIRGAS NATIONAL CARBONATION EXPIRED 2008-08-18 2013-12-31 No data 259 N. RADNOR-CHESTER ROAD, SUITE 100, RADNOR, PA, 19087
G08056900059 AIRGAS NATIONAL WELDERS EXPIRED 2008-02-25 2013-12-31 No data 259 N RADNOR-CHESTER ROAD, SUITE 100, RADNOR, PA, 19087

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-12 AIRGAS USA, LLC ATTN:LEGAL DEPT, 259 NORTH RADNOR-CHESTER RD, SUITE 100, RADNOR, PA 19087 No data
CHANGE OF MAILING ADDRESS 2013-12-12 AIRGAS USA, LLC ATTN:LEGAL DEPT, 259 NORTH RADNOR-CHESTER RD, SUITE 100, RADNOR, PA 19087 No data
REGISTERED AGENT CHANGED 2013-12-12 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2013-12-12
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-18
Foreign Profit 2008-02-05

Date of last update: 26 Jan 2025

Sources: Florida Department of State