Entity Name: | FCG CHEMICAL, 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: | 20 Apr 2016 (9 years ago) |
Date of dissolution: | 05 Jul 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jul 2018 (7 years ago) |
Document Number: | F16000001851 |
FEI/EIN Number |
471251796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3710 BUCKEYE STREET #120, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 3710 BUCKEYE STREET #120, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHERINGTON CHARLES R | Director | 20 UNIVERSITY ROAD SUITE 360, CAMBRIDGE, MA, 02138 |
CHERINGTON CHARLES R | President | 20 UNIVERSITY ROAD SUITE 360, CAMBRIDGE, MA, 02138 |
CHERINGTON CHARLES R | Secretary | 20 UNIVERSITY ROAD SUITE 360, CAMBRIDGE, MA, 02138 |
CHERINGTON CHARLES R | Treasurer | 20 UNIVERSITY ROAD SUITE 360, CAMBRIDGE, MA, 02138 |
ARNOLDY JASON | Vice President | 1221 MCKINNEY ST SUITE 4100, HOUSTON, TX, 77010 |
MAKI EZEKIEL R | Chief Executive Officer | 3710 BUCKEYE STREET #120, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-07-05 | - | - |
REGISTERED AGENT CHANGED | 2018-07-05 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2018-07-05 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-02 |
Foreign Profit | 2016-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State