Search icon

CHEMICALS OF THE FUTURE, INC. - Florida Company Profile

Company Details

Entity Name: CHEMICALS OF THE FUTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEMICALS OF THE FUTURE, 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: 16 Apr 1979 (46 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 620139
FEI/EIN Number 591899956

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

Mail Address: 2575 TUSCARORA CT, WEST MELBOURNE, FL, 32904, US
Address: 150 SE 25 RD, 11-G, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAZO JOSE L President 2575 TUSCARORA CT, WEST MELBOURNE, FL, 32904
COLLAZO JOSE L Director 2575 TUSCARORA CT, WEST MELBOURNE, FL, 32904
COLLAZO CRISTINA Vice President #1 Calle Bucare Apt 3, San Juan, PR, 00913
COLLAZO CRISTINA Director #1 Calle Bucare Apt 3, San Juan, PR, 00913
KABAT, SCHERTZER, DE LA TORRE, TARABOULOS & CO., LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-02-17 150 SE 25 RD, 11-G, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 150 SE 25 RD, 11-G, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 9300 S. DADELAND BOULEVARD, SUITE 600, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2012-04-19 KABAT, SCHERTZER, DE LA TORRE, TARABOULOS -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1995-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-04-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000024391 TERMINATED 1000000038503 25203 4223 2007-01-18 2027-01-31 $ 2,298.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-19
REINSTATEMENT 2011-01-27
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State