Search icon

CHEMICAL LABORATORIES, INC. - Florida Company Profile

Company Details

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

CHEMICAL LABORATORIES, 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: 03 Jul 1984 (41 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: H10898
FEI/EIN Number 592425441

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

Address: 1917 E HEMLOCK AVE, TAMPA, FL, 33605, US
Mail Address: PO BOX 15717, TAMPA, FL, 33614, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELENO ANTHONY C Director 8532 KUMQUAT AVE, LARGO, FL, 33777
HELENO ANTHONY C President 8532 KUMQUAT AVE, LARGO, FL, 33777
HELENO ANTHONY C Treasurer 8532 KUMQUAT AVE, LARGO, FL, 33777
HELENO SUZANNE C Vice President 2224 SW 39TH DRIVE, GAINESVILLE, FL, 32607
BAKER JACQUELINE Agent 4814 N GRADY AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-06-03 1917 E HEMLOCK AVE, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2008-06-03 BAKER, JACQUELINE -
REGISTERED AGENT ADDRESS CHANGED 2008-06-03 4814 N GRADY AVENUE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-12 1917 E HEMLOCK AVE, TAMPA, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000100296 TERMINATED 1000000075358 018508 000408 2008-03-17 2029-01-22 $ 1,950.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000338904 ACTIVE 1000000075358 018508 000408 2008-03-17 2029-01-28 $ 1,950.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-06-03
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-01-13
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State