Entity Name: | ESCAMBIA CHEMICAL 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: | 15 Jul 1971 (54 years ago) |
Date of dissolution: | 10 Dec 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Dec 2014 (10 years ago) |
Document Number: | 826458 |
FEI/EIN Number |
231740575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7201 HAMILTON BLVD, ATTN: TAX DEPT, ALLENTOWN, PA, 18195 |
Mail Address: | 7201 HAMILTON BLVD, ATTN: TAX DEPT, ALLENTOWN, PA, 18195 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CROCCO MICHAEL S | Treasurer | 7201 HAMILTON BLVD, ALLENTOWN, PA, 18195 |
CROCCO MICHAEL S | Director | 7201 HAMILTON BLVD, ALLENTOWN, PA, 18195 |
AFFLERBACH MARY T | Secretary | 7201 HAMILTON BLVD, ALLENTOWN, PA, 18195 |
STANELY JOHN D | Director | 7201 HAMILTON BLVD, ALLENTOWN, PA, 18195 |
STANELY JOHN D | President | 7201 HAMILTON BLVD, ALLENTOWN, PA, 18195 |
RENNIG ANDREA | Assistant Secretary | 7201 HAMILTON BLVD., ALLENTOWN, PA, 18195 |
LALIWALA KANAK K | Assistant Treasurer | 7201 HAMILTON BLVD, ALLENTOWN, PA, 18195 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-12-10 | - | - |
REGISTERED AGENT CHANGED | 2014-12-10 | REGISTERED AGENT REVOKED | - |
REGISTERED AGENT NAME CHANGED | 1992-06-16 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-16 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-06-28 | 7201 HAMILTON BLVD, ATTN: TAX DEPT, ALLENTOWN, PA 18195 | - |
CHANGE OF MAILING ADDRESS | 1989-06-28 | 7201 HAMILTON BLVD, ATTN: TAX DEPT, ALLENTOWN, PA 18195 | - |
EVENT CONVERTED TO NOTES | 1983-07-11 | - | - |
EVENT CONVERTED TO NOTES | 1973-07-02 | - | - |
Name | Date |
---|---|
Withdrawal | 2014-12-10 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State