Search icon

CHEMTREAT, INC. - Florida Company Profile

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 (45 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-26 5640 Cox Road, Glen Allen, VA 23060 -
CHANGE OF PRINCIPAL 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 -
NAME CHANGE AMENDMENT 1981-06-19 CHEMTREAT, INC. -

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 Nr Report ID Date Opened Site Address
341730927 0418800 2016-08-25 3725 EAST 10TH COURT, HIALEAH, FL, 33013
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2016-08-25
Case Closed 2016-12-12

Related Activity

Type Referral
Activity Nr 1128828
Health Yes
Type Inspection
Activity Nr 1173088
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2016-09-30
Current Penalty 8908.0
Initial Penalty 8908.0
Final Order 2016-11-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: On or about August 22, 2016, at the above addressed jobsite, the employer did not ensure an emergency shower was available in the immediate work area for quick drenching of the body for employees who are exposed to ChemTreat BL1553 ph 12.3, a corrosive chemical when employees dispense product located in the boiler room.

Date of last update: 02 Apr 2025

Sources: Florida Department of State