Entity Name: | CUSTOM CHEMICALS CORPORATION |
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: | 29 Oct 1997 (27 years ago) |
Date of dissolution: | 30 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Mar 2020 (5 years ago) |
Document Number: | F97000005709 |
FEI/EIN Number |
133972487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 STATE ROAD 60 EAST, MULBERRY, FL, 33860 |
Mail Address: | 4800 STATE ROAD 60 EAST, MULBERRY, FL, 33860 |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KESELICA DAVID S | Chief Executive Officer | 4800 STATE RD 60 E, MULBERRY, FL, 33860 |
LUEPTOW RONALD S | Chief Financial Officer | 4800 STATE RD 60 E, MULBERRY, FL, 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-30 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 4800 STATE ROAD 60 EAST, MULBERRY, FL 33860 | - |
REGISTERED AGENT CHANGED | 2020-03-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-05 | 4800 STATE ROAD 60 EAST, MULBERRY, FL 33860 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-03-30 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-01 |
Reg. Agent Change | 2013-02-15 |
ANNUAL REPORT | 2012-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State