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 |
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 | - |
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. | - |
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