Search icon

CHEMMART ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CHEMMART ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEMMART ASSOCIATES, INC. 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: 06 Nov 1981 (43 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F52855
FEI/EIN Number 591361541

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

Address: 1059 BROADWAY, C, DUNEDIN, FL, 34698, US
Mail Address: 1059 BROADWAY, C, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOY PAUL E J Director 1675 CINNAMON LANE, DUNEDIN, FL, 34698
MCCOY PAUL E J President 1675 CINNAMON LANE, DUNEDIN, FL, 34698
MCCOY JOHN C. Director 343 CAUSEWAY BLVD., DUNEDIN, FL, 34698
MCCOY JOHN C. Vice President 343 CAUSEWAY BLVD., DUNEDIN, FL, 34698
MCCOY PAUL E Chairman 255 DOLPHIN POINT RD. UNIT 511, CLEARWATER, FL, 34630
MCCOY PAUL E Secretary 255 DOLPHIN POINT RD. UNIT 511, CLEARWATER, FL, 34630
MCCOY PAUL E Treasurer 255 DOLPHIN POINT RD. UNIT 511, CLEARWATER, FL, 34630
KISER, S. CURTIS, ESQ. Agent 1968 BAYSHORE BLVD., DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-03 1059 BROADWAY, C, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2000-05-03 1059 BROADWAY, C, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 1989-04-26 1968 BAYSHORE BLVD., DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 1987-03-20 KISER, S. CURTIS, ESQ. -

Documents

Name Date
ANNUAL REPORT 2002-03-10
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-03-12
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State