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 |
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 |
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. | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13328901 | 0418800 | 1983-05-16 | 7781 NW 73RD COURT, Medley, FL, 33166 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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