CENTERCHEM, INC. - Florida Company Profile
Branch
Entity Name: | CENTERCHEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 May 2010 (15 years ago) |
Branch of: | CENTERCHEM, INC., NEW YORK (Company Number 529965) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F10000002422 |
FEI/EIN Number | 131850822 |
Address: | 20 GLOVER AVE., NOWALK, CT, 06850 |
Mail Address: | 20 GLOVER AVE., NOWALK, CT, 06850 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
PACKER JON P | Chairman | 59 EMERALD LANE, STAMFORD, CT, 06905 |
PACKER JON P | President | 59 EMERALD LANE, STAMFORD, CT, 06905 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2017-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-11-30 | BLUMBERGEXCELSIOR CORPORATE SERVICES, INc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-30 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-03-16 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-24 |
REINSTATEMENT | 2017-03-23 |
Foreign Profit | 2010-05-24 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State