Entity Name: | PLYMOUTH CHEMICAL CO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Mar 2000 (25 years ago) |
Date of dissolution: | 03 Mar 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Mar 2008 (17 years ago) |
Document Number: | F00000001797 |
FEI/EIN Number | 222282924 |
Address: | 2653 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL, 33436 |
Mail Address: | 2653 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL, 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
SIMMONS TODD | President | 2653 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
SIMMONS MARY D | Secretary | 2653 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-03-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-07 | 2653 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-07 | 2653 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL 33436 | No data |
Name | Date |
---|---|
Withdrawal | 2008-03-03 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-01-07 |
ANNUAL REPORT | 2004-01-28 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-01-08 |
ANNUAL REPORT | 2001-02-19 |
Foreign Profit | 2000-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State