Entity Name: | KEMIRA CHEMICALS, 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: | 16 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F07000002611 |
FEI/EIN Number |
01-0598941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Parkwood Circle, Suite 500, Atlanta, GA, 30339, US |
Mail Address: | 1000 Parkwood Circle, Suite 500, Atlanta, GA, 30339, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Kimberling Paul B | President | 1000 Parkwood Circle, Atlanta, GA, 30339 |
Gardner Dave | Director | 1000 Parkwood Circle, Atlanta, GA, 30339 |
Whitehead Jackie | Director | 1000 Parkwood Circle, Atlanta, GA, 30339 |
Gardner Dave | Vice President | 1000 Parkwood Circle, Atlanta, GA, 30339 |
Materan Pedro | Director | 1000 Parkwood Circle, Atlanta, GA, 30339 |
Radcliffe Susan B | Vice President | 1000 Parkwood Circle, Atlanta, GA, 30339 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 1000 Parkwood Circle, Suite 500, Atlanta, GA 30339 | - |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 1000 Parkwood Circle, Suite 500, Atlanta, GA 30339 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-15 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State