Search icon

LINDE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: LINDE SERVICES 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: 01 Mar 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 2020 (5 years ago)
Document Number: F93000001129
FEI/EIN Number 741395600

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

Address: Suite 300 10 Riverview Drive, Danbury, CT, 06810, US
Mail Address: Suite 300 10 Riverview Drive, Danbury, CT, 06810, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
PEPPER ANTHONY M Asst Suite 300 10 Riverview Drive, Danbury, CT, 06810
Church Teresa Director 1585 Sawdust Road, The Woodlands, TX, 77380
Minter Geoffrey President 1585 Sawdust Road, The Woodlands, TX, 77380
Sarantapoulas Andrew Director Suite 300 10 Riverview Drive, Danbury, CT, 06810
McDonnell Colleen Treasurer Suite 300 10 Riverview Drive, Danbury, CT, 06810
Bichara Guillermo M Secretary Suite 300 10 Riverview Drive, Danbury, CT, 06810
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 Suite 300 10 Riverview Drive, Danbury, CT 06810 -
CHANGE OF MAILING ADDRESS 2024-03-04 Suite 300 10 Riverview Drive, Danbury, CT 06810 -
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 -
NAME CHANGE AMENDMENT 2020-09-11 LINDE SERVICES INC. -
NAME CHANGE AMENDMENT 2003-05-13 PRAXAIR SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
Reg. Agent Change 2024-02-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-11
Name Change 2020-09-11
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State