Entity Name: | CHEMROCK CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Aug 1963 (62 years ago) |
Date of dissolution: | 29 Jan 2004 (21 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 29 Jan 2004 (21 years ago) |
Document Number: | 817268 |
FEI/EIN Number |
621622370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4269 EDGEWOOD DR, JAX, FL, 32254, US |
Mail Address: | 23705 CRENSHAW BLVD, STE 101, TORRANCE, CA, 90505, US |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
PERLMAN RAYMOND G | Chief Executive Officer | 225 CITY AVENUE, BALA CYNYD, PA |
KATZ BARRY | Vice President | 225 CITY AVENUE, BALA CYNWYD, PA |
CONLEY MICHAEL | Secretary | 225 CITY AVE, BALA CYNWYD, PA |
YOLO ZENAIDA S | Assistant Treasurer | 23705 CRENSHAW BLVD., SUITE 101, TORRANCE, CA, 90505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2004-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-08 | 4269 EDGEWOOD DR, JAX, FL 32254 | - |
CHANGE OF MAILING ADDRESS | 1999-04-08 | 4269 EDGEWOOD DR, JAX, FL 32254 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000310873 | ACTIVE | 1000000267332 | LEON | 2012-04-18 | 2032-04-25 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Revoked for Registered Agent | 2004-01-29 |
Reg. Agent Resignation | 2003-09-12 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-04-16 |
ANNUAL REPORT | 2001-02-06 |
ANNUAL REPORT | 2000-08-02 |
ANNUAL REPORT | 1999-04-08 |
ANNUAL REPORT | 1998-02-05 |
ANNUAL REPORT | 1997-03-25 |
ANNUAL REPORT | 1996-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State