Entity Name: | MESSER NORTH AMERICA, 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: | 07 Oct 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Mar 2019 (6 years ago) |
Document Number: | F15000004449 |
FEI/EIN Number |
201043281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SOMERSET CORPORATE BLVD, SUITE 7000, BRIDGEWATER, NJ, 08807, US |
Mail Address: | 200 SOMERSET CORPORATE BLVD, SUITE 7000, BRIDGEWATER, NJ, 08807, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SKVORTSOVA ELENA | Chief Executive Officer | 200 SOMERSET CORPORATE BLVD STE 7000, BRIDGEWATER, NJ, 08807 |
SCHUETZ G G | Secretary | 200 SOMERSET CORPORATE BLVD STE 7000, BRIDGEWATER, NJ, 08807 |
REDONDO GABRIELA | Treasurer | 200 SOMERSET CORPORATE BLVD STE 7000, BRIDGEWATER, NJ, 08807 |
Vieira II Hildebrand | Assi | 200 SOMERSET CORPORATE BLVD STE 7000, BRIDGEWATER, NJ, 08807 |
PARKIN GARETH | Chief Financial Officer | 200 SOMERSET CORPORATE BLVD, BRIDGEWATER, NJ, 08807 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-03-01 | MESSER NORTH AMERICA, INC. | - |
REINSTATEMENT | 2016-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-23 | 200 SOMERSET CORPORATE BLVD, SUITE 7000, BRIDGEWATER, NJ 08807 | - |
CHANGE OF MAILING ADDRESS | 2016-11-23 | 200 SOMERSET CORPORATE BLVD, SUITE 7000, BRIDGEWATER, NJ 08807 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-15 |
Name Change | 2019-03-01 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-03 |
Reinstatement | 2016-11-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State