Search icon

NUCO2 FLORIDA INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: NUCO2 FLORIDA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1996 (29 years ago)
Date of dissolution: 19 Feb 2014
Branch of: NUCO2 FLORIDA INC., Florida (Company Number L51433)
Entity Number: 2003380
ZIP code: 12207
County: New York
Place of Formation: Florida
Principal Address: 2800 SE MARKET PLACE, STUART, FL, United States, 34997
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEVIN FOTI Chief Executive Officer 2800 SE MARKET PLACE, STUART, FL, United States, 34997

History

Start date End date Type Value
2012-02-03 2014-02-18 Address 2800 SE MARKET PL, STUART, FL, 34997, 4965, USA (Type of address: Chief Executive Officer)
2002-03-26 2012-02-03 Address 2800 SE MARKET PL, STUART, FL, 34997, 4965, USA (Type of address: Chief Executive Officer)
1998-03-04 2014-02-18 Address 2800 S E MARKET PL, STUART, FL, 34997, USA (Type of address: Principal Executive Office)
1998-03-04 2002-03-26 Address 2800 S E MARKET PL, STUART, FL, 34997, USA (Type of address: Chief Executive Officer)
1998-03-04 2014-02-18 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140219000017 2014-02-19 CERTIFICATE OF TERMINATION 2014-02-19
140218006042 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120203006001 2012-02-03 BIENNIAL STATEMENT 2012-02-01
100427000304 2010-04-27 CERTIFICATE OF AMENDMENT 2010-04-27
100126002752 2010-01-26 BIENNIAL STATEMENT 2010-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State