Detail by Officer/Registered Agent Name
Florida Profit Corporation
AIR LIQUIDE HEALTHCARE AMERICA CORPORATION
Filing Information
438365
59-1655129
10/18/1973
FL
INACTIVE
CORPORATE MERGER
10/03/2016
NONE
Principal Address
Changed: 03/15/2016
9811 Katy Fwy.
SUITE 100
Attn: Alma Mireles TAX DEPT
HOUSTON, TX 77024
SUITE 100
Attn: Alma Mireles TAX DEPT
HOUSTON, TX 77024
Changed: 03/15/2016
Mailing Address
Changed: 03/15/2016
9811 Katy Fwy.
Suite 100
Attn: Alma Mireles- TAX DEPT
HOUSTON, TX 77024
Suite 100
Attn: Alma Mireles- TAX DEPT
HOUSTON, TX 77024
Changed: 03/15/2016
Registered Agent Name & Address
CAPITOL CORPORATE SERVICES, INC.
Name Changed: 05/13/2002
Address Changed: 11/09/2006
155 OFFICE PLAZA DR.
SUITE A
TALLAHASSEE, FL 32301
SUITE A
TALLAHASSEE, FL 32301
Name Changed: 05/13/2002
Address Changed: 11/09/2006
Officer/Director Detail
Name & Address
Title President
Tardieu, Christophe
Title Treasurer
Saront-Eisner, Tamara
Title Director
COMBIER, ALAN
Title Asst. Secretary
SPINKS, HUGH A
Title President
Tardieu, Christophe
9811 Katy Fwy., Suite 100 TAX DEPT
HOUSTON, TX 77024
HOUSTON, TX 77024
Title Treasurer
Saront-Eisner, Tamara
9811 Katy Fwy., Suite 100 TAX DEPT
HOUSTON, TX 77024
HOUSTON, TX 77024
Title Director
COMBIER, ALAN
9811 Katy Fwy., Suite 100 TAX DEPT
HOUSTON, TX 77024
HOUSTON, TX 77024
Title Asst. Secretary
SPINKS, HUGH A
9811 Katy Fwy., Suite 100 TAX DEPT
HOUSTON, TX 77024
HOUSTON, TX 77024
Annual Reports
Report Year | Filed Date |
2014 | 04/22/2014 |
2015 | 02/24/2015 |
2016 | 03/15/2016 |
Document Images