Search icon

OCCIDENTAL CHEMICAL CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: OCCIDENTAL CHEMICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Jul 1969 (56 years ago)
Branch of: OCCIDENTAL CHEMICAL CORPORATION, NEW YORK (Company Number 1612288)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 18 Dec 1987 (37 years ago)
Document Number: 823082
FEI/EIN Number 16-0484732

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

Address: 14555 DALLAS PARKWAY, Dallas, TX, 75254, US
Mail Address: 14555 DALLAS PARKWAY, Dallas, TX, 75254, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Casas Jaime R Vice President 14555 DALLAS PARKWAY, Dallas, TX, 75254
Clark Nicole E Vice President 14555 DALLAS PARKWAY, Dallas, TX, 75254
Clark Nicole E Secretary 14555 DALLAS PARKWAY, Dallas, TX, 75254
Kleb Ronald W Assi 14555 Dallas Parkway, Dallas, TX, 75254
Smith Hilary J Assi 14555 DALLAS PARKWAY, Dallas, TX, 75254
Castro Jimmy R Assi 14555 DALLAS PARKWAY, Dallas, TX, 75254
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 14555 DALLAS PARKWAY, Dallas, TX 75254 -
CHANGE OF MAILING ADDRESS 2024-04-23 14555 DALLAS PARKWAY, Dallas, TX 75254 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-13 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2001-07-13 CT CORPORATION SYSTEM -
EVENT CONVERTED TO NOTES 1987-12-18 - -
EVENT CONVERTED TO NOTES 1987-11-24 - -
AMENDMENT 1987-10-29 - -
NAME CHANGE AMENDMENT 1982-05-19 OCCIDENTAL CHEMICAL CORPORATION -
NAME CHANGE AMENDMENT 1974-03-06 HOOKER CHEMICALS & PLASTICS CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State