Entity Name: | DEMILEC (USA) 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: | 28 Aug 2013 (12 years ago) |
Date of dissolution: | 02 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Mar 2021 (4 years ago) |
Document Number: | F13000003688 |
FEI/EIN Number |
46-3224688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10003 WOODLOCH FOREST DRIVE, THE WOODLANDS, CA, 77380 |
Address: | 10003 Woodloch Forest Dr, The Woodlands, TX, 77380, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Huntsman Peter R | Chief Executive Officer | 10003 Woodloch Forest Dr, The Woodlands, TX, 77380 |
Huntsman Peter R | President | 10003 Woodloch Forest Dr, The Woodlands, TX, 77380 |
Mei Claire | Treasurer | 10003 Woodloch Forest Dr, The Woodlands, TX, 77380 |
Mei Claire | Vice President | 10003 Woodloch Forest Dr, The Woodlands, TX, 77380 |
Douglas Sean | Director | 10003 Woodloch Forest Dr, The Woodlands, TX, 77380 |
Stryker David R | Director | 10003 Woodloch Forest Dr, The Woodlands, TX, 77380 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000130109 | HUNTSMAN BUILDING SOLUTIONS (USA) | ACTIVE | 2020-10-07 | 2025-12-31 | - | 10003 WOODLOCH FOREST DR., THE WOODLANDS, TX, 77380 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-02 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-02 | 10003 Woodloch Forest Dr, The Woodlands, TX 77380 | - |
REGISTERED AGENT CHANGED | 2021-03-02 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-30 | 10003 Woodloch Forest Dr, The Woodlands, TX 77380 | - |
NAME CHANGE AMENDMENT | 2013-09-30 | DEMILEC (USA) INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-02 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-04 |
Name Change | 2013-09-30 |
Foreign Profit | 2013-08-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State