Search icon

LINDE INC. - Florida Company Profile

Company Details

Entity Name: LINDE 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: 09 Dec 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Sep 2020 (5 years ago)
Document Number: P22052
FEI/EIN Number 061249050

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

Address: 10 Riverview Drive, DANBURY, CT, 06810, US
Mail Address: 10 Riverview Drive, DANBURY, CT, 06810, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PEPPER ANTHONY M Asst 10 Riverview Drive, DANBURY, CT, 06810
BICHARA GUILLERMO Secretary 10 Riverview Drive, DANBURY, CT, 06810
VOLMER TAMARA Asst 10 Riverview Drive, DANBURY, CT, 06810
Boyd Anne Treasurer 10 Riverview Drive, DANBURY, CT, 06810
McDonnell Colleen Asst 10 Riverview Drive, DANBURY, CT, 06810
Glazer Benjamin M Vice President 10 Riverview Drive, DANBURY, CT, 06810
UNITED AGENT GROUP INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080577 LINDE EXPIRED 2019-07-29 2024-12-31 - 10 RIVERVIEW DRIVE, DANBURY, CT, 06810

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 -
NAME CHANGE AMENDMENT 2020-09-01 LINDE INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 10 Riverview Drive, DANBURY, CT 06810 -
CHANGE OF MAILING ADDRESS 2017-04-20 10 Riverview Drive, DANBURY, CT 06810 -
NAME CHANGE AMENDMENT 1992-06-11 PRAXAIR, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
Reg. Agent Change 2024-02-09
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-28
Name Change 2020-09-01
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State