Search icon

J & J CHEMICAL CO. - Florida Company Profile

Company Details

Entity Name: J & J CHEMICAL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J CHEMICAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 1967 (58 years ago)
Document Number: 319991
FEI/EIN Number 591174643

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

Mail Address: PO BOX 614, CRAWFORD, GA, 30630, US
Address: 1450 ATHENS ROAD, CRAWFORD, GA, 30630, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gulla CPA, PLLC Agent 701 E. COMMERCIAL BLVD, FT. LAUDERDALE, FL, 33334
BOYD GERALD T. President 1450 ATHENS RD, CRAWFORD, GA, 30630
BAILEY KELLY A Secretary 1450 ATHENS ROAD, CRAWFORD, GA, 30630
BAILEY KELLY A Vice President 1450 ATHENS ROAD, CRAWFORD, GA, 30630

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 Gulla CPA, PLLC -
CHANGE OF MAILING ADDRESS 2015-02-13 1450 ATHENS ROAD, CRAWFORD, GA 30630 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 1450 ATHENS ROAD, CRAWFORD, GA 30630 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 701 E. COMMERCIAL BLVD, 200, FT. LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State