Entity Name: | CHEMTREAT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Nov 1979 (45 years ago) |
Document Number: | 844705 |
FEI/EIN Number | 54-0842897 |
Address: | 5640 Cox Road, Glen Allen, VA, 23060, US |
Mail Address: | 5640 Cox Road, Glen Allen, VA, 23060, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Bouda Christopher | Director | 5640 Cox Road, Glen Allen, VA, 23060 |
McFaden Frank | Director | 5640 Cox Road, Glen Allen, VA, 23060 |
Name | Role | Address |
---|---|---|
Bouda Christopher | Vice President | 5640 Cox Road, Glen Allen, VA, 23060 |
Cornell Brett | Vice President | 5640 Cox Road, Glen Allen, VA, 23060 |
McFaden Frank | Vice President | 5640 Cox Road, Glen Allen, VA, 23060 |
Name | Role | Address |
---|---|---|
Pugh Jared | Assi | 5640 Cox Road, Glen Allen, VA, 23060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CANCEL ADM DISS/REV | 2009-10-13 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REINSTATEMENT | 1999-11-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 1981-06-19 | CHEMTREAT, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000520021 | TERMINATED | 1000000835077 | COLUMBIA | 2019-07-25 | 2039-07-31 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State