Search icon

PINELLAS CHEMICAL COMPANY, INC. - Florida Company Profile

Company Details

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

PINELLAS CHEMICAL COMPANY, 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: 30 Mar 1987 (38 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: J64524
FEI/EIN Number 592789067

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

Address: 10834 109th Way, LARGO, FL, 33778, US
Mail Address: 10834 109th Way, LARGO, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REHKEMPER MARCIE M President 2101 STARKEY RD, LARGO, FL, 33771
HUNTER MICHAEL D Vice President 10834 109th way, LARGO, FL, 33778
Merickle MELISSA M Secretary 2101 STARKEY RD, LARGO, FL, 33771
URLAUB MEAGAN M Treasurer 2101 STARKEY RD, LARGO, FL, 33771
REHKEMPER MARCIE M Agent 2101 STARKEY RD, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035378 HYDRO BRIGHT POOL SERVICE EXPIRED 2013-04-12 2018-12-31 - 382 GRAY OAK DR, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-12 10834 109th Way, LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2023-06-12 10834 109th Way, LARGO, FL 33778 -
REGISTERED AGENT NAME CHANGED 2019-04-01 REHKEMPER, MARCIE MARIE -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 2101 STARKEY RD, UNIT G22, LARGO, FL 33771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000192979 ACTIVE 1000000986429 PINELLAS 2024-03-27 2034-04-03 $ 729.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109200584 0420600 1995-03-14 2101 STARKY ROAD, BLDG. G-#20, LARGO, FL, 34641
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1995-03-20
Case Closed 1995-04-27

Related Activity

Type Referral
Activity Nr 901678011
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 A
Issuance Date 1995-03-30
Abatement Due Date 1995-05-02
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1995-03-30
Abatement Due Date 1995-05-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1995-03-30
Abatement Due Date 1995-05-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1995-03-30
Abatement Due Date 1995-05-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State