Name: | NuCO2 Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 21 Aug 2017 (8 years ago) |
Business ID: | 1126205 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2800 SE Market PlaceStuart, FL 34997 |
Fictitious names: |
NuCO2 Inc. of the State of Delaware |
Name | Role | Address |
---|---|---|
United Agent Group, Inc | Agent | 7 Professional Pkwy #101, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
SUSAN STEVENSON | Director | 2800 SE MARKET PLACE, STUART, FL 34997 |
Name | Role | Address |
---|---|---|
SUSAN STEVENSON | President | 2800 SE MARKET PLACE, STUART, FL 34997 |
Name | Role | Address |
---|---|---|
JOHN TEMPLIN | Vice President | 2800 SE MARKET PLACE, STUART, FL 34997 |
Name | Role | Address |
---|---|---|
Colleen McDONNELL | Treasurer | 2800 SE Market Place, Stuart, FL 34997 |
Name | Role | Address |
---|---|---|
ANTHONY M PEPPER | Secretary | 2800 SE MARKET PLACE, STUART, FL 34997 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-09 | Annual Report For NuCO2 Inc |
Amendment Form | Filed | 2024-02-13 | Amendment For NuCO2 Inc |
Annual Report | Filed | 2023-04-05 | Annual Report For NuCO2 Inc |
Annual Report | Filed | 2022-04-15 | Annual Report For NuCO2 Inc |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For United States Corporation Company |
Annual Report | Filed | 2021-04-14 | Annual Report For NuCO2 Inc |
Annual Report | Filed | 2020-03-26 | Annual Report For NuCO2 Inc |
Annual Report | Filed | 2019-04-03 | Annual Report For NuCO2 Inc |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For United States Corporation Company |
Annual Report | Filed | 2018-04-11 | Annual Report For NuCO2 Inc |
Date of last update: 22 Feb 2025
Sources: Mississippi Secretary of State