Entity Name: | CRYO-CHEM INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRYO-CHEM INTERNATIONAL 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: | 21 Jul 1982 (43 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F91471 |
FEI/EIN Number |
592215968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 S.E. 6th Ave., Deerfield Beach, FL, 33441, US |
Mail Address: | P.O. BOX 20268, ST. SIMONS ISLAND, GA, 31522, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACKO B. T | President | P.O. BOX 20268, ST. SIMONS ISLAND, GA, 31522 |
PACKO B. T | Treasurer | P.O. BOX 20268, ST. SIMONS ISLAND, GA, 31522 |
PACKO B. T | Director | P.O. BOX 20268, ST. SIMONS ISLAND, GA, 31522 |
PACKO J. A. | Vice President | P. O. BOX 20268, ST. SIMONS ISLAND, GA, 31522 |
PACKO J. A. | Secretary | P. O. BOX 20268, ST. SIMONS ISLAND, GA, 31522 |
PACKO J. A. | Director | P. O. BOX 20268, ST. SIMONS ISLAND, GA, 31522 |
PACKO MARK T | Agent | 7171 NORTH FEDERAL HWY., BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 7171 NORTH FEDERAL HWY., BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 1001 S.E. 6th Ave., Suite #F-128, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2007-04-29 | 1001 S.E. 6th Ave., Suite #F-128, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-21 | PACKO, MARK TESQ. | - |
AMENDMENT | 1991-08-21 | - | - |
AMENDMENT | 1991-08-05 | - | - |
REINSTATEMENT | 1989-07-03 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State