Search icon

UNI-CHEM DISTRIBUTORS INC. - Florida Company Profile

Company Details

Entity Name: UNI-CHEM DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNI-CHEM DISTRIBUTORS 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: 29 Jan 1986 (39 years ago)
Date of dissolution: 29 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: H96416
FEI/EIN Number 592643255

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

Address: 115 INDUSTRIAL BLVD., PENSACOLA, FL, 32505
Mail Address: P O BOX 37376, PENSACOLA, FL, 32526-0376, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDEN JOSEPH T Director 2340 SILVERSIDES LOOP, PENSACOLA, FL, 32526
MADDEN CAROL E Director 2340 SILVERSIDES LOOP, PENSACOLA, FL, 32526
MADDEN CAROL E Agent 2340 SILVERSIDES LOOP, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-29 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 MADDEN, CAROL E -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 2340 SILVERSIDES LOOP, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 1996-03-15 115 INDUSTRIAL BLVD., PENSACOLA, FL 32505 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State