Search icon

TRAYLOR CHEMICAL & SUPPLY CO - Florida Company Profile

Company Details

Entity Name: TRAYLOR CHEMICAL & SUPPLY CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAYLOR CHEMICAL & SUPPLY CO is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 1954 (71 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 177127
FEI/EIN Number 590722592

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

Address: 1911 TRAYLOR BLVD, ORLANDO, FL, 32804
Mail Address: POST OFFICE BOX 547937, ORLANDO, FL, 32854-7937
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAYLOR WILLIAM L Chairman 1911 TRAYLOR BOULEVARD, ORLANDO, FL, 32804
TRAYLOR WILLIAM L Director 1911 TRAYLOR BOULEVARD, ORLANDO, FL, 32804
TRAYLOR WILLIAM L President 1911 TRAYLOR BOULEVARD, ORLANDO, FL, 32804
BAER KENNETH A Secretary 752 WESTYN BAY BLVD, OCOEE, FL, 34761
BAER KENNETH A Treasurer 752 WESTYN BAY BLVD, OCOEE, FL, 34761
BRACKETT JAMES (CHIP) Treasurer 10747 MASTERS DRIVE, CLERMONT, FL, 34711
BRACKETT JAMES (CHIP) Manager 10747 MASTERS DRIVE, CLERMONT, FL, 34711
TRAYLOR WILLIAM L Agent 1911 TRAYLOR BLVD, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-08 1911 TRAYLOR BLVD, ORLANDO, FL 32804 -
CANCEL ADM DISS/REV 2005-12-30 - -
CHANGE OF MAILING ADDRESS 2005-12-30 1911 TRAYLOR BLVD, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1984-07-09 1911 TRAYLOR BLVD, ORLANDO, FL 32804 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001252310 LAPSED 2009-CA-002731-O 9TH JUD CIR ORANGE CNTY FL 2009-06-01 2014-06-29 $87,339.33 DR. PHILLIPS, INC., 60 WEST ROBINSON STREET, ORLANDO, FL 32801
J09000942903 ACTIVE 1000000112271 9837 3716 2009-03-03 2029-03-18 $ 2,093.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000887678 LAPSED 2008CI19640 131ST JUDICIAL DISTRICT, TEXAS 2009-02-13 2014-03-16 $75951.19 HELENA CHEMICAL COMPANY, 225 SCHILLING BLVD., STE. 110, COLLIERVILLE, TN 38017
J09000234707 LAPSED 08-CA-31852 9TH JUD CIR ORANGE CNTY FL 2009-01-22 2014-01-27 $26,818.59 CROMARTIE AGRICULTURAL CHEMICALS, INC, P.O. BOX 71647, ALBANY, GA 31708-1647
J09001191047 LAPSED 2008-CA-28362-O CIR CRT 9TH JUD CIR ORANGE CNT 2009-01-20 2014-05-06 $113,664.03 MARTIN MARIETTA MAGNESIA SPECIALTIES, LLC, 2710 WYCLIFF ROAD, RALEIGH, NC 27607
J08000450438 LAPSED 48-2008-CA-028318-O CIRCUIT COURT ORANGE COUNTY 2008-12-23 2013-12-31 $55,903.41 FABRICA DE SULFATO EL AGUILA, S.A. DE C.V., CARRETERA, GUADALAJARA-CHAPALA KM. 17.5, #8100 TLAJOMULCO DE ZUNIGA, JALISCO, MEXICO 45640
J08900021729 LAPSED 08-CA-19764 CIR CRT 9 JUD CIR ORANGE CTY 2008-11-13 2013-11-21 $85914.00 ERACHEM MEXICO S.A. DE C.V. CORPORATION, DOMILIO CONOCIDO CARRETERA TAMICO, VALLES KM 28 TAMOS, PANUCO VERACRUZ, MEXICO, OC 92018

Documents

Name Date
ANNUAL REPORT 2008-09-08
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-12-11
ANNUAL REPORT 2006-03-28
REINSTATEMENT 2005-12-30
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-06-13
ANNUAL REPORT 2002-07-08
ANNUAL REPORT 2001-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State