Search icon

DICHEM CORPORATION - Florida Company Profile

Company Details

Entity Name: DICHEM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DICHEM CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Oct 1981 (44 years ago)
Date of dissolution: 30 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2011 (14 years ago)
Document Number: F49927
FEI/EIN Number 592136567

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1100 FIFTH AVE S, #201, NAPLES, FL, 34102, US
Mail Address: 1100 FIFTH AVE S, #201, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKSON FRANCIS AM Vice President 1100 FIFTH AVE. SOUTH, SUITE 201, NAPLES, FL, 34102
SKRIVAN KENT E Agent 801 LAUREL OAK DRIVE, NAPLES, FL, 34108
DICKSON, FRANCIS A. Director 1100 FIFTH AVE. SOUTH #201, NAPLES, FL, 34102
DICKSON, FRANCIS A. President 1100 FIFTH AVE. SOUTH #201, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-30 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-29 SKRIVAN, KENT E -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 801 LAUREL OAK DRIVE, STE 705, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 1100 FIFTH AVE S, #201, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1998-01-20 1100 FIFTH AVE S, #201, NAPLES, FL 34102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000093703 TERMINATED 1000000198167 COLLIER 2010-12-21 2031-02-16 $ 6,377.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Voluntary Dissolution 2011-03-30
ANNUAL REPORT 2010-02-16
REINSTATEMENT 2009-10-07
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State