Entity Name: | CHEMARCO, INC. |
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: | 14 Apr 1998 (27 years ago) |
Date of dissolution: | 26 Aug 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Aug 2021 (4 years ago) |
Document Number: | F98000002118 |
FEI/EIN Number |
570714575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 63 PELHAM DAVIS CIRCLE, GREENVILLE, SC, 29615 |
Mail Address: | P.O. BOX 27065, GREENVILLE, SC, 29615, UN |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
CARTER RICHARD P | Chief Financial Officer | 110 Woodtrace Circle, GREENVILLE, SC, 29615 |
CARTER MARTIN L | President | 9 BRIGHTHAVEN COURT, SIMPSONVILLE, SC, 29681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-08-26 | - | - |
CHANGE OF MAILING ADDRESS | 2021-08-26 | 63 PELHAM DAVIS CIRCLE, GREENVILLE, SC 29615 | - |
REGISTERED AGENT CHANGED | 2021-08-26 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-15 | 63 PELHAM DAVIS CIRCLE, GREENVILLE, SC 29615 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-08-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State