Entity Name: | CHEMCORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 May 2000 (25 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | F00000002428 |
FEI/EIN Number | 311699573 |
Address: | 9940 CURRIE DAVIS DR, SUITE C, TAMPA, FL, 33619 |
Mail Address: | PO BOX 3139, DAYTON, OH, 45401-3139 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | OHIO |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
CHASE LORENZ A | Secretary | 3209 ATHERTON RD, KETTERING, OH, 45409 |
Name | Role | Address |
---|---|---|
CHASE LORENZ A | Director | 3209 ATHERTON RD, KETTERING, OH, 45409 |
LORENZ GEOFFREY R | Director | 4521 SOUTHERN BLVD, KETTERING, OH, 45429 |
Name | Role | Address |
---|---|---|
BORCHERS THOMAS E | Treasurer | 501 E THIRD STREET, DAYTON, OH, 45402 |
Name | Role | Address |
---|---|---|
LORENZ GEOFFREY R | President | 4521 SOUTHERN BLVD, KETTERING, OH, 45429 |
Name | Role | Address |
---|---|---|
LORENZ GEOFFREY R | Chairman | 4521 SOUTHERN BLVD, KETTERING, OH, 45429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-05-04 | NRAI SERVICES, INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-16 | 9940 CURRIE DAVIS DR, SUITE C, TAMPA, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2003-06-16 | 9940 CURRIE DAVIS DR, SUITE C, TAMPA, FL 33619 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2004-05-04 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-06-16 |
ANNUAL REPORT | 2002-04-21 |
ANNUAL REPORT | 2001-04-04 |
Foreign Profit | 2000-05-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State