Search icon

JAL CHEMICAL CO., INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
859778
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1112673
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-933-195
State:
ALABAMA
Type:
Headquarter of
Company Number:
3999509
State:
NEW YORK
Type:
Headquarter of
Company Number:
0628156
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20151090814
State:
COLORADO
Type:
Headquarter of
Company Number:
1016135
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0812484
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_65400464
State:
ILLINOIS

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification Original Proceedings - Workers Compensation - Prohibition
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22- 011550EBG

Parties

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.
Herold Metayer, Petitioner(s) v. Jal Chemical Co Inc d/b/a Teph Seal Auto Appearance and Liberty Insurance Corporation, Respondent(s). 1D2023-3303 2023-12-21 Closed
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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-11-08
Type:
Planned
Address:
5615 OLD WINTER GARDEN RD., ORLANDO, FL, 32811
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State