Search icon

COMCHEM TRADERS, INC. - Florida Company Profile

Company Details

Entity Name: COMCHEM TRADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMCHEM TRADERS, 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: 15 Feb 1983 (42 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: G29136
FEI/EIN Number 592256195

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

Address: 8000 NW 68 ST, MIAMI, FL, 33166, US
Mail Address: 8000 NW 68 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRES JOSEPH President 17 FONDES AMANDES RD., ST. ANN'S, TRINIDAD
PIRES JOSEPH Director 17 FONDES AMANDES RD., ST. ANN'S, TRINIDAD
PIRES-STRAATSMA JOANNE Secretary 5 STRASSER PARKWAY, ST. ANN'S, TRINIDAD
PIRES-STRAATSMA JOANNE Director 5 STRASSER PARKWAY, ST. ANN'S, TRINIDAD
PIRES ANGELICA Treasurer 17 FONDES AMANDES RD., ST. ANN'S, TRINIDAD
PIRES ANGELICA Director 17 FONDES AMANDES RD., ST. ANN'S, TRINIDAD
STRAATSMA JOHN Director 2B CHARLOTTE ST, PORT OF SPAIN, TRINI
JACKSON RANDY Director 8000 NW 68 ST, MIAMI, FL
JACKSON RANDY Agent 8000 NW 68 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 8000 NW 68 ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 8000 NW 68 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1995-05-01 8000 NW 68 ST, MIAMI, FL 33166 -
REINSTATEMENT 1989-12-12 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
REINSTATEMENT 1996-12-31
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State