Search icon

CHEMTECH PRODUCTS, INC.

Branch

Company Details

Entity Name: CHEMTECH PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Dec 1997 (27 years ago)
Branch of: CHEMTECH PRODUCTS, INC., ILLINOIS (Company Number CORP_57100338)
Date of dissolution: 30 May 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 May 2000 (25 years ago)
Document Number: F97000006437
FEI/EIN Number 431625726
Address: 120 S. CENTRAL, STE 750, SAINT LOUIS, MO, 63105
Mail Address: 120 S. CENTRAL, STE 750, SAINT LOUIS, MO, 63105
Place of Formation: ILLINOIS

President

Name Role Address
COOPER WILLIAM E President 120 S. CENTRAL STE 750, SAINT LOUIS, MO, 63105

Director

Name Role Address
COOPER WILLIAM E Director 120 S. CENTRAL STE 750, SAINT LOUIS, MO, 63105
BITTING CYNTHIA N Director 120 S. CENTRAL STE. 750, SAINT LOUIS, MO, 63105

Vice President

Name Role Address
BITTING CYNTHIA N Vice President 120 S. CENTRAL STE. 750, SAINT LOUIS, MO, 63105

Secretary

Name Role Address
BITTING CYNTHIA N Secretary 120 S. CENTRAL STE. 750, SAINT LOUIS, MO, 63105

SDC

Name Role Address
COOPER WILLIAM E SDC 450 S WARSON, ST LOUIS, MO, 63124

Chief Financial Officer

Name Role Address
RUST KEVIN E Chief Financial Officer 11 SQUIRE DR, GLEN CARBON, IL, 62034

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-05-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-19 120 S. CENTRAL, STE 750, SAINT LOUIS, MO 63105 No data
CHANGE OF MAILING ADDRESS 2000-04-19 120 S. CENTRAL, STE 750, SAINT LOUIS, MO 63105 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000976863 ACTIVE 1000000303925 LEON 2012-11-28 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2000-05-30
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-02-12
Foreign Profit 1997-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State