Search icon

CHEMTREAT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHEMTREAT, INC.
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: 28 Nov 1979 (46 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: 844705
FEI/EIN Number 54-0842897

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

Address: 5640 Cox Road, Glen Allen, VA, 23060, US
Mail Address: 5640 Cox Road, Glen Allen, VA, 23060, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Bouda Christopher Director 5640 Cox Road, Glen Allen, VA, 23060
McFaden Frank Director 5640 Cox Road, Glen Allen, VA, 23060
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
Pugh Jared Assi 5640 Cox Road, Glen Allen, VA, 23060

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-06-06 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 5640 Cox Road, Glen Allen, VA 23060 -
CHANGE OF MAILING ADDRESS 2023-04-26 5640 Cox Road, Glen Allen, VA 23060 -
CANCEL ADM DISS/REV 2009-10-13 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1999-11-01 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1992-03-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

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

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-25
Type:
Referral
Address:
3725 EAST 10TH COURT, HIALEAH, FL, 33013
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State