Search icon

CAESAR CHEMICAL MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: CAESAR CHEMICAL MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAESAR CHEMICAL MANUFACTURING, 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: 08 Mar 1984 (41 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: G99405
FEI/EIN Number 592376467

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

Address: 16100 SW 108TH CT, MIAMI, FL, 33157, US
Mail Address: 16100 SW 108 CT., MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS ANDREW Vice President 2505 Fairway Drive, Homestead, FL, 33035
STEVENS ANDREW Director 2505 Fairway Drive, Homestead, FL, 33035
STEVENS TERESA Treasurer 1422 N.W. 20 Street, Homestead, FL, 33030
STEVENS TERESA Director 1422 N.W. 20 Street, Homestead, FL, 33030
STEVENS RONALD H President 16100 S.W. 108 CT, MIAMI, FL, 33157
STEVENS RONALD H Director 16100 S.W. 108 CT, MIAMI, FL, 33157
STEVENS RONALD H Agent 16100 S.W. 108 CT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 16100 SW 108TH CT, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 16100 S.W. 108 CT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-01-12 16100 SW 108TH CT, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1993-03-04 STEVENS, RONALD H -

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State