Search icon

CHEMSCO, INC. - Florida Company Profile

Company Details

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

CHEMSCO, 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: 24 Jun 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J79346
FEI/EIN Number 592843565

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

Address: 2307 SAN JOSE CIR., TAMPA, FL, 33629
Mail Address: 2307 SAN JOSE CIR., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANCEY, THOMAS W. President 2307 SAN JOSE CIRCLE, TAMPA, FL, 33629
CHANCEY, ROBIN M Secretary 2307 SAN JOSE CIR, TAMPA, FL, 33629
CHANCEY, ROBIN M Treasurer 2307 SAN JOSE CIR, TAMPA, FL, 33629
CHANCEY, THOMAS W. Agent 2307 SAN JOSE CIR, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 2307 SAN JOSE CIR., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2001-05-01 2307 SAN JOSE CIR., TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 2307 SAN JOSE CIR, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-08-31
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State