Search icon

CHEMICAL BROKERS, INC. - Florida Company Profile

Company Details

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

CHEMICAL BROKERS, 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: 07 Oct 1986 (39 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J36641
FEI/EIN Number 592722982

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

Address: 3375 HWY 98 SO., BLDG B SUITE 1, LAKELAND, FL, 33803, US
Mail Address: P.O. BOX 1082, LAKELAND, FL, 33802
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDEL WILLIE L. Chief Executive Officer 2041 ROXBURGH CT., LAKELAND, FL
EDEL WILLIE L. Agent 2041 ROXBURGH CT., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-14 3375 HWY 98 SO., BLDG B SUITE 1, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 1995-05-01 3375 HWY 98 SO., BLDG B SUITE 1, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 1995-05-01 EDEL, WILLIE L. -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 2041 ROXBURGH CT., LAKELAND, FL 33813 -
REINSTATEMENT 1989-10-31 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
Off/Dir Resignation 2000-07-31
ANNUAL REPORT 2000-02-09
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State