Search icon

NUCO2 PARENT INC. - Florida Company Profile

Company Details

Entity Name: NUCO2 PARENT 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: 19 May 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Oct 2011 (13 years ago)
Document Number: F09000002035
FEI/EIN Number 800185343

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

Address: 2800 S.E. Market Place, Stuart, FL, 34997, US
Mail Address: 2800 S.E. Market Place, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PEPPER ANTHONY M Secretary 2800 S.E. Market Place, Stuart, FL, 34997
TEMPLIN JOHN Vice President 2800 SE MARKET PLACE, STUART, FL, 34997
VOLMER TAMARA Treasurer 10 Riverview Dr, Danbury, CT, 06810
MARTIN JOHN Asst 2800 SE MARKET PLACE, STUART, FL, 34997
Gallagher Felicia Cont 2800 S.E. Market Place, Stuart, FL, 34997
STEVENSON SUSAN M President 2800 SE MARKET PLACE, STUART, FL, 34997
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 2800 S.E. Market Place, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2024-01-25 2800 S.E. Market Place, Stuart, FL 34997 -
NAME CHANGE AMENDMENT 2011-10-20 NUCO2 PARENT INC. -

Documents

Name Date
Reg. Agent Change 2024-02-09
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State