Search icon

SOLVAY CHEMICALS, INC.

Company Details

Entity Name: SOLVAY CHEMICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Mar 2004 (21 years ago)
Document Number: F04000001725
FEI/EIN Number 760287120
Address: 100 OVERLOOK CENTER, 2ND FLOOR, Princeton, NJ, 08540, US
Mail Address: 100 OVERLOOK CENTER, 2ND FLOOR, Princeton, NJ, 08540, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
WILFONG JONATHAN Secretary 100 OVERLOOK CENTER, PRINCETON, NJ, 08540

President

Name Role Address
Kebart Brian President 100 OVERLOOK CENTER, PRINCETON, NJ, 08540

Vice President

Name Role Address
Breaux Gary Vice President 100 OVERLOOK CENTER, PRINCETON, NJ, 08540

Treasurer

Name Role Address
Fonte Carolyn Treasurer 100 OVERLOOK CENTER, PRINCETON, NJ, 08540

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 100 OVERLOOK CENTER, 2ND FLOOR, Princeton, NJ 08540 No data
CHANGE OF MAILING ADDRESS 2025-01-07 100 OVERLOOK CENTER, 2ND FLOOR, Princeton, NJ 08540 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 504 Carnegie Center, Princeton, NJ 08540 No data
CHANGE OF MAILING ADDRESS 2016-04-27 504 Carnegie Center, Princeton, NJ 08540 No data
REGISTERED AGENT NAME CHANGED 2007-02-12 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State