Search icon

LINDE GAS & EQUIPMENT INC.

Company Details

Entity Name: LINDE GAS & EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 11 Apr 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Oct 2021 (3 years ago)
Document Number: F97000001891
FEI/EIN Number 94-1693764
Address: 10 RIVERVIEW DRIVE, DANBURY, CT 06810
Mail Address: 10 RIVERVIEW DRIVE, DANBURY, CT 06810
Place of Formation: DELAWARE

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Director

Name Role Address
GLAZER, BENJAMIN Director 10 RIVERVIEW DRIVE, DANBURY, CT 06810

President

Name Role Address
GLAZER, BENJAMIN President 10 RIVERVIEW DRIVE, DANBURY, CT 06810

Secretary

Name Role Address
Morrison, Robert Secretary 10 Riverview Drive, Danbury, CT 06810

Treasurer

Name Role Address
Schmidt, Adam Treasurer 10 Riverview Drive, Danbury, CT 06810

Assistant Secretary

Name Role Address
Schmidt, Adam Assistant Secretary 10 Riverview Drive, Danbury, CT 06810

Vice President

Name Role Address
Schmidt, Adam Vice President 10 Riverview Drive, Danbury, CT 06810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148167 LINDE GAS NORTH AMERICA ACTIVE 2021-11-04 2026-12-31 No data 10 RIVERVIEW DRIVE, DANBURY, CT, 06810
G21000146307 LINDE GAS NORTH AMERICA ACTIVE 2021-11-01 2026-12-31 No data 10 RIVERVIEW DR, DANBURY, CT, 06810
G21000108216 LINDE GAS & EQUIPMENT ACTIVE 2021-08-20 2026-12-31 No data 10 RIVERVIEW DRIVE, DANBURY, CT, 06810
G19000080583 LINDE EXPIRED 2019-07-29 2024-12-31 No data 10 RIVERVIEW DRIVE, DANBURY, CT, 06810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
NAME CHANGE AMENDMENT 2021-10-11 LINDE GAS & EQUIPMENT INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 10 RIVERVIEW DRIVE, DANBURY, CT 06810 No data
CHANGE OF MAILING ADDRESS 2017-04-20 10 RIVERVIEW DRIVE, DANBURY, CT 06810 No data
MERGER 1998-10-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000019975

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000312851 TERMINATED 1000000442530 LEON 2013-02-01 2033-02-06 $ 42,253.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-04
Reg. Agent Change 2024-02-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-24
Name Change 2021-10-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State