Entity Name: | JAL CHEMICAL CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAL CHEMICAL CO., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jun 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Mar 2021 (4 years ago) |
Document Number: | H09488 |
FEI/EIN Number |
592420860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5615 OLD WINTER GARDEN RD, ORLANDO, FL, 32811 |
Mail Address: | PO BOX 616759, ORLANDO, FL, 32861 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JAL CHEMICAL CO., INC., MISSISSIPPI | 859778 | MISSISSIPPI |
Headquarter of | JAL CHEMICAL CO., INC., MISSISSIPPI | 1112673 | MISSISSIPPI |
Headquarter of | JAL CHEMICAL CO., INC., ALABAMA | 000-933-195 | ALABAMA |
Headquarter of | JAL CHEMICAL CO., INC., NEW YORK | 3999509 | NEW YORK |
Headquarter of | JAL CHEMICAL CO., INC., KENTUCKY | 0628156 | KENTUCKY |
Headquarter of | JAL CHEMICAL CO., INC., COLORADO | 20151090814 | COLORADO |
Headquarter of | JAL CHEMICAL CO., INC., CONNECTICUT | 1016135 | CONNECTICUT |
Headquarter of | JAL CHEMICAL CO., INC., CONNECTICUT | 0812484 | CONNECTICUT |
Headquarter of | JAL CHEMICAL CO., INC., ILLINOIS | CORP_65400464 | ILLINOIS |
Name | Role | Address |
---|---|---|
TRICOLI JOHN A | President | 9009 CRICHTON WOOD DRIVE, ORLANDO, FL, 32819 |
TRICOLI JOHN A | Director | 9009 CRICHTON WOOD DRIVE, ORLANDO, FL, 32819 |
D'Alesio Paul A | Secretary | PO BOX 616759, ORLANDO, FL, 32861 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000113879 | EXPRESS AUTO APPEARANCE | EXPIRED | 2019-10-21 | 2024-12-31 | - | 5615 OLD WINTER GARDEN RD, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-03-24 | - | - |
AMENDMENT | 2017-04-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-07 | C T CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 5615 OLD WINTER GARDEN RD, ORLANDO, FL 32811 | - |
REINSTATEMENT | 1997-08-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-08-07 | 5615 OLD WINTER GARDEN RD, ORLANDO, FL 32811 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000144190 | TERMINATED | 1000000703778 | ORANGE | 2016-01-25 | 2026-02-25 | $ 9,821.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Corey Vashon Moore, Sr., Petitioner(s) v. Jal Chemical Co Inc, d/b/a Teph Seal Auto and Liberty Insurance Corporation, Respondent(s). | 1D2023-3298 | 2023-12-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Corey Vashon Moore, Sr. |
Role | Petitioner |
Status | Active |
Representations | Nicolette Emerald Tsambis |
Name | JAL CHEMICAL CO., INC. |
Role | Respondent |
Status | Active |
Representations | Edward Caton Duncan, III |
Name | Teph Seal Auto |
Role | Respondent |
Status | Active |
Representations | Edward Caton Duncan, III |
Name | LIBERTY INSURANCE CORPORATION |
Role | Respondent |
Status | Active |
Representations | Edward Caton Duncan, III |
Name | Erik Baard Grindal |
Role | Judge of Compensation Claims |
Status | Active |
Name | Hon. David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed 377 So. 3d 1192 |
View | View File |
Docket Date | 2024-01-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Liberty Insurance Corporation |
Docket Date | 2024-01-04 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Corey Vashon Moore, Sr. |
Docket Date | 2024-01-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-12-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Corey Vashon Moore, Sr. |
Docket Date | 2023-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix-to petition |
On Behalf Of | Corey Vashon Moore, Sr. |
Docket Date | 2023-12-26 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | Corey Vashon Moore, Sr. |
Classification | Original Proceedings - Workers Compensation - Prohibition |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 22-012895EBG |
Parties
Name | Herold Metayer |
Role | Petitioner |
Status | Active |
Representations | Nicolette Emerald Tsambis |
Name | JAL CHEMICAL CO., INC. |
Role | Respondent |
Status | Active |
Representations | Andrea M Strudwick, Edward Caton Duncan, III |
Name | Teph Seal Auto Appearance |
Role | Respondent |
Status | Active |
Representations | Andrea M Strudwick, Edward Caton Duncan, III |
Name | LIBERTY INSURANCE CORPORATION |
Role | Respondent |
Status | Active |
Representations | Andrea M Strudwick, Edward Caton Duncan, III |
Name | Erik Baard Grindal |
Role | Judge of Compensation Claims |
Status | Active |
Name | Hon. David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed 377 So. 3d 1193 |
View | View File |
Docket Date | 2024-01-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Liberty Insurance Corporation |
Docket Date | 2024-01-04 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Herold Metayer |
Docket Date | 2024-01-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-12-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Herold Metayer |
Docket Date | 2023-12-27 |
Type | Order |
Subtype | Order to File (Supplemental) Appendix |
Description | Order to File (Supplemental) Appendix |
View | View File |
Docket Date | 2023-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-21 |
Type | Record |
Subtype | Appendix |
Description | Second Copy of Petition |
On Behalf Of | Herold Metayer |
Docket Date | 2023-12-21 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | Herold Metayer |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-07 |
Amendment | 2021-03-24 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-17 |
Amendment | 2017-04-18 |
AMENDED ANNUAL REPORT | 2017-02-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
109015743 | 0420600 | 1995-11-08 | 5615 OLD WINTER GARDEN RD., ORLANDO, FL, 32811 | |||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State