Search icon

CHEMOIL CORPORATION - Florida Company Profile

Company Details

Entity Name: CHEMOIL CORPORATION
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: 09 Jun 2004 (21 years ago)
Date of dissolution: 08 Feb 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: F04000003283
FEI/EIN Number 942869448

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 330 MADISON AVENUE, NEW YORK, NY, 10017, US
Mail Address: 330 MADISON AVENUE, NEW YORK, NY, 10017
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
DRISCOLL CHERYL A Secretary 330 MADISON AVENUE, NEW YORK, NY, 10017
BADURSKI CHARLES Treasurer 330 MADISON AVENUE, NEW YORK, NY, 10017
GODFREY VINCENT Vice President 4 EMBARCADERO CENTER, 34TH FLOOR, SAN FRANCISCO, CA, 941114187
Heredia Emilio Director 4 EMBARCADERO CENTER, 34TH FLOOR, SAN FRANCISCO, CA, 941114187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084015 COLONIAL MARINE FUELS EXPIRED 2013-08-23 2018-12-31 - 4 EMBARCADERO CENTER, 34TH FLOOR, SAN FRANCISCO, CA, 94111
G11000077177 CHEMOIL AVIATION EXPIRED 2011-08-03 2016-12-31 - 915 MIDDLE RIVER AVE, SUITE 419, FLORIDA, CA, 33304

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-02-08 - -
CHANGE OF MAILING ADDRESS 2022-02-08 330 MADISON AVENUE, NEW YORK, NY 10017 -
REGISTERED AGENT CHANGED 2022-02-08 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 330 MADISON AVENUE, NEW YORK, NY 10017 -

Documents

Name Date
WITHDRAWAL 2022-02-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-19
Reg. Agent Change 2014-12-04
ANNUAL REPORT 2014-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State