Search icon

CAESAR CHEMICAL MANUFACTURING, INC.

Company Details

Entity Name: CAESAR CHEMICAL MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Mar 1984 (41 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: G99405
FEI/EIN Number 59-2376467
Address: 16100 SW 108TH CT, MIAMI, FL 33157
Mail Address: 16100 SW 108 CT., MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS, RONALD H Agent 16100 S.W. 108 CT, MIAMI, FL 33157

Vice President

Name Role Address
STEVENS, ANDREW Vice President 2505 Fairway Drive, Homestead, FL 33035

Director

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

Treasurer

Name Role Address
STEVENS, TERESA Treasurer 1422 N.W. 20 Street, Homestead, FL 33030

President

Name Role Address
STEVENS, RONALD H President 16100 S.W. 108 CT, MIAMI, FL 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 16100 SW 108TH CT, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 16100 S.W. 108 CT, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2015-01-12 16100 SW 108TH CT, MIAMI, FL 33157 No data
REGISTERED AGENT NAME CHANGED 1993-03-04 STEVENS, RONALD H No data

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: 04 Feb 2025

Sources: Florida Department of State