Search icon

CHEMICAL TANK LINES, INC. - Florida Company Profile

Company Details

Entity Name: CHEMICAL TANK LINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEMICAL TANK LINES, 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: 20 Oct 1983 (41 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: G65719
FEI/EIN Number 141881888

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

Address: 502 EAST BRIDGERS AVE., AUBURNDALE, FL, 33823, US
Mail Address: 502 EAST BRIDGERS AVE., AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAMAN WILLIAM President 502 EAST BRIDGERS AVE., AUBURNDALE, FL, 33823
BAUM MICHELE Treasurer 502 EAST BRIDGERS AVE., AUBURNDALE, FL, 33823
CLARK RANDALL T Director 502 EAST BRIDGERS AVE., AUBURNDALE, FL, 33823
CROSSMAN ERIC Secretary 502 EAST BRIDGERS AVE., AUBURNDALE, FL, 33823
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 502 EAST BRIDGERS AVE., AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2019-01-09 502 EAST BRIDGERS AVE., AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2005-03-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2005-03-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13957436 0420600 1981-08-24 BONNIE MINE ROAD SO, Mulberry, FL, 33860
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1981-08-25
Case Closed 1981-08-28
13968979 0420600 1980-08-15 OFF HWY 60 E AT IMC, Mulberry, FL, 33860
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-08-15
Case Closed 1980-08-29

Related Activity

Type Complaint
Activity Nr 320963879

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 A05 V
Issuance Date 1980-08-19
Abatement Due Date 1980-09-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1980-08-19
Abatement Due Date 1980-09-02
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-08-19
Abatement Due Date 1980-09-02
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 03 Apr 2025

Sources: Florida Department of State