CHEMTREAT, INC. - Florida Company Profile

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 |
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 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State