Search icon

CHEMISALES INC - Florida Company Profile

Company Details

Entity Name: CHEMISALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEMISALES INC 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: 11 Aug 1967 (58 years ago)
Date of dissolution: 20 Jun 1988 (37 years ago)
Last Event: MERGER
Event Date Filed: 20 Jun 1988 (37 years ago)
Document Number: 319826
FEI/EIN Number 591171964

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

Address: 7373 ROWLETT PARK DR, P.O. BOX 15794, TAMPA FLA, 33610
Mail Address: 7373 ROWLETT PARK DR, P.O. BOX 15794, TAMPA FLA, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEOFILOS, STEVE P Chairman 60 GULF BLVD.,STE.402, INDIAN ROCKS BCH,FL00000
THEOFILOS, STEVE P Director 60 GULF BLVD.,STE.402, INDIAN ROCKS BCH,FL00000
THEOFILOS, KATHY S Director 60 GULF BLVD.,STE.402, INDIAN ROCKS BCH,FL00000
THEOFILOS, KATHY S Secretary 60 GULF BLVD.,STE.402, INDIAN ROCKS BCH,FL00000
THEOFILOS, KATHY S Treasurer 60 GULF BLVD.,STE.402, INDIAN ROCKS BCH,FL00000
THEOFILOS, JOHN S President 563 W DAVIS BLVD., TAMPA, FL 00000
THEOFILOS, JOHN S Director 563 W DAVIS BLVD., TAMPA, FL 00000
BLOUGH, EARL V. Director 220 OAK RIDGE TRAIL, FAYETTEVILLE, GA
THEOFILOS, JOHN S. Agent 563 W. DAVIS BLVD., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
MERGER 1988-06-20 - MERGING INTO: 262847
CHANGE OF PRINCIPAL ADDRESS 1988-04-04 7373 ROWLETT PARK DR, P.O. BOX 15794, TAMPA FLA 33610 -
CHANGE OF MAILING ADDRESS 1988-04-04 7373 ROWLETT PARK DR, P.O. BOX 15794, TAMPA FLA 33610 -
REGISTERED AGENT NAME CHANGED 1987-04-30 THEOFILOS, JOHN S. -
REGISTERED AGENT ADDRESS CHANGED 1987-04-30 563 W. DAVIS BLVD., INDIAN ROCKS BEACH, FL, TAMPA, FL 33606 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14011035 0420600 1982-04-06 5131 WEST IDLEWILD AVE, Tampa, FL, 33614
Inspection Type Planned
Scope Partial
Safety/Health Safety
Case Closed 1982-06-08
18761288 0420600 1982-04-06 Tampa, FL, 00000
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1988-05-13
14035265 0420600 1981-05-27 5131 W IDLEWILD, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-27
Case Closed 1982-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1981-06-16
Abatement Due Date 1981-07-06
Current Penalty 1.0
Initial Penalty 150.0
Contest Date 1981-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1981-06-16
Abatement Due Date 1981-07-06
Current Penalty 1.0
Initial Penalty 200.0
Contest Date 1981-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A03
Issuance Date 1981-06-03
Abatement Due Date 1981-06-29
Contest Date 1981-09-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1981-06-03
Abatement Due Date 1981-07-24
Contest Date 1981-09-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1981-06-03
Abatement Due Date 1981-07-06
Contest Date 1981-09-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1981-06-03
Abatement Due Date 1981-07-06
Contest Date 1981-09-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-06-03
Abatement Due Date 1981-07-06
Contest Date 1981-09-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-06-03
Abatement Due Date 1981-07-24
Contest Date 1981-09-15
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1981-06-03
Abatement Due Date 1981-07-06
Contest Date 1981-09-15
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-06-03
Abatement Due Date 1981-07-06
Contest Date 1981-09-15
Nr Instances 3
Citation ID 02009
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1981-06-03
Abatement Due Date 1981-07-24
Contest Date 1981-09-15
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1981-06-03
Abatement Due Date 1981-07-06
Contest Date 1981-09-15
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: Florida Department of State