Search icon

CHLORINATORS INCORPORATED - Florida Company Profile

Company Details

Entity Name: CHLORINATORS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHLORINATORS INCORPORATED 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: 06 Nov 1975 (49 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: 489050
FEI/EIN Number 591632730

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

Address: 1044 DIXIE CUT-OFF ROAD, STUART, FL, 34994
Mail Address: P. O. BOX 1518, STUART, FL, 34995-1518
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASKETT, DIANE M President P.O. BOX 1518, STUART, FL, 349941518
HASKETT, DIANE M Treasurer P.O. BOX 1518, STUART, FL, 349941518
HASKETT, DIANE M Director P.O. BOX 1518, STUART, FL, 349941518
MYERS CHRIS Vice President PO BOX 1518, STUART, FL, 349951518
MARIANO JORDAN Director PO BOX 1518, STUART, FL, 34995
MARIANO JORDAN Secretary PO BOX 1518, STUART, FL, 34995
HASKETT DIANE M. Agent 1102 SW 24th St., Palm City, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 1102 SW 24th St., Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2001-02-05 1044 DIXIE CUT-OFF ROAD, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-07 1044 DIXIE CUT-OFF ROAD, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 1997-03-05 HASKETT, DIANE M. -
REINSTATEMENT 1993-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18397448 0418800 1989-10-05 733 NE DIXIE HWY., JENSEN BEACH, FL, 34957
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-10-05
Case Closed 1989-11-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1989-10-17
Abatement Due Date 1989-11-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1989-10-17
Abatement Due Date 1989-11-20
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-17
Abatement Due Date 1989-11-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-10-17
Abatement Due Date 1989-11-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-10-17
Abatement Due Date 1989-11-20
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State