Search icon

ECONOMY CHEMICAL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ECONOMY CHEMICAL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECONOMY CHEMICAL COMPANY, 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: 28 Nov 1983 (41 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: G71917
FEI/EIN Number 592350057

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

Address: 1225 Wyoming Ave, Fort Pierce, FL, 34982, US
Mail Address: P.O. Box 13569, FORT PIERCE, FL, 34979-3569, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON DERRICK K President 1225 Wyoming Ave, Fort Pierce, FL, 34982
Nelson Derrick K Agent 1225 Wyoming Ave, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1225 Wyoming Ave, Fort Pierce, FL 34982 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Nelson, Derrick K. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1225 Wyoming Ave, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2020-04-05 1225 Wyoming Ave, Fort Pierce, FL 34982 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000368561 TERMINATED 1000000998544 ST LUCIE 2024-06-10 2044-06-12 $ 1,198.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000368579 TERMINATED 1000000998546 INDIAN RIV 2024-06-10 2034-06-12 $ 851.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State