Search icon

DEMILEC (USA) INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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