Search icon

PET CHEMICALS, INC. - Florida Company Profile

Company Details

Entity Name: PET CHEMICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PET CHEMICALS, 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: 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: 24 Feb 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Mar 1976 (49 years ago)
Document Number: 497317
FEI/EIN Number 59-0752468

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

Address: 300 Park Avenue, New York, NY, 10022, US
Mail Address: 300 Park Avenue, New York, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brons-Poulsen Peter Director 300 Park Avenue, New York, NY, 10022
Brons-Poulsen Peter President 300 Park Avenue, New York, NY, 10022
Beatty Donald D Director 300 Park Avenue, New York, NY, 10022
Stewart Ingrid C Director 300 Park Avenue, New York, NY, 10022
Stewart Ingrid C Vice President 300 Park Avenue, New York, NY, 10022
Beatty Donald Vice President 300 Park Avenue, New York, NY, 10022
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 300 Park Avenue, New York, NY 10022 -
CHANGE OF MAILING ADDRESS 2024-04-09 300 Park Avenue, New York, NY 10022 -
REGISTERED AGENT NAME CHANGED 1992-06-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1976-03-29 PET CHEMICALS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13328901 0418800 1983-05-16 7781 NW 73RD COURT, Medley, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-05-16
Case Closed 1983-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1983-05-25
Abatement Due Date 1983-05-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1983-05-25
Abatement Due Date 1983-05-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-05-25
Abatement Due Date 1983-06-12
Nr Instances 1
13465836 0418800 1975-11-06 7781 N W 73RD COURT, Medley, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-11-11
Case Closed 1975-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-11-17
Abatement Due Date 1975-12-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-17
Abatement Due Date 1975-11-19
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100110 H14
Issuance Date 1975-11-17
Abatement Due Date 1975-11-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-17
Abatement Due Date 1975-11-19
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-11-17
Abatement Due Date 1975-12-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Citation ID 01005B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-11-17
Abatement Due Date 1975-12-11
Nr Instances 7
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-11-17
Abatement Due Date 1975-11-19
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State