Search icon

PRO-CHEM PRODUCTS INC - Florida Company Profile

Company Details

Entity Name: PRO-CHEM PRODUCTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-CHEM PRODUCTS 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 Oct 1968 (57 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: 336345
FEI/EIN Number 591270100

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

Address: 1340 WEST CENTRAL, ORLANDO, FL, 32805
Mail Address: P.O. BOX 5127, ORLANDO, FL, 32355
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMS MICHAEL Vice President 1340 W CENTRAL BLVD, ORLANDO, FL, 32805
IMS BEVERLY President 1340 W CENTRAL BLVD, ORLANDO, FL, 32805
IMS BEVERLY Director 1340 W CENTRAL BLVD, ORLANDO, FL, 32805
IMS MICHAEL Secretary 1340 W CENTRAL BLVD, ORLANDO, FL, 32805
IMS MICHAEL Treasurer 1340 W CENTRAL BLVD, ORLANDO, FL, 32805
IMS BEVERLY Agent 1340 W CENTRAL BLVD, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2002-07-25 IMS, BEVERLY -
REGISTERED AGENT ADDRESS CHANGED 2002-07-25 1340 W CENTRAL BLVD, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1340 WEST CENTRAL, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 1996-05-01 1340 WEST CENTRAL, ORLANDO, FL 32805 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000240371 TERMINATED 1000000141471 SEMINOLE 2009-10-16 2030-02-16 $ 1,519.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000879246 TERMINATED 1000000111277 9835 4102 2009-02-26 2029-03-11 $ 634.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000939040 TERMINATED 1000000111277 9835 4102 2009-02-26 2029-03-18 $ 634.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J05000131182 TERMINATED 05-SC-4449 ORANGE COUNTY COURT 2005-08-30 2010-08-30 $2,774.63 DADE PAPER & BAG, CO., 6918 PRESIDENTS DRIVE, ORLANDO, FLORIDA, 32809

Documents

Name Date
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-07-25
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State