Entity Name: | SHEREX CHEMICAL COMPANY, 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: | 14 Dec 1979 (45 years ago) |
Date of dissolution: | 12 Jan 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jan 1999 (26 years ago) |
Document Number: | 844836 |
FEI/EIN Number |
310946181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE AMERICAN LANE, GREENWICH, CT, 06831, US |
Mail Address: | ONE AMERICAN LANE, GREENWICH, CT, 06831, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
DIFRANCOSCO GAMILLO J | Director | ONE AMERICAN LANE, GREENWICH, CT |
BIANCOTTI PETER J | Director | ONE AMERICAN LANE, GREENWICH, CT |
FULLERTON ARTHUR C | Vice President | ONE AMERICAN LANE, GREENWICH, CT |
MCCOY DUSTAN R | Director | ONE AMERICAN LANE, GREENWICH, CT |
RUTLEDGE JAMES M | Treasurer | ONE AMERICAN LANE, GREENWICH, CT |
ANTHONY NICHOLAS J | Assistant Treasurer | ONE AMERICAN LANE, GREENWICH, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | ONE AMERICAN LANE, GREENWICH, CT 06831 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | ONE AMERICAN LANE, GREENWICH, CT 06831 | - |
Name | Date |
---|---|
Withdrawal | 1999-01-12 |
ANNUAL REPORT | 1998-07-16 |
ANNUAL REPORT | 1997-05-01 |
ANNUAL REPORT | 1996-04-23 |
REG. AGENT CHANGE | 1996-01-28 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State