Search icon

NORTH EAST FLORIDA CHEMICAL INC.

Company Details

Entity Name: NORTH EAST FLORIDA CHEMICAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Sep 1987 (37 years ago)
Date of dissolution: 19 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2005 (19 years ago)
Document Number: J94260
FEI/EIN Number 59-2846570
Address: 4453 SUNBEAM RD, JACKSONVILLE, FL 32257
Mail Address: PO BOX 24080, JACKSONVILLE, FL 32241
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HOSKINSON, JAMES A Agent 127 MARSHSIDE DR, SAINT AUGUSTINE, FL 32080

President

Name Role Address
HOSKINSON, JAMES A. President 127 MARSHSIDE DRIVE NORTH, ST. AUGUSTINE, FL

Director

Name Role Address
HOSKINSON, JAMES A. Director 127 MARSHSIDE DRIVE NORTH, ST. AUGUSTINE, FL

Vice President

Name Role Address
HOSKINSON, BARBARA S. Vice President 127 MARSHSIDE DRIVE NORTH, ST. AUGUSTINE, FL

Secretary

Name Role Address
HOSKINSON, BARBARA S. Secretary 127 MARSHSIDE DRIVE NORTH, ST. AUGUSTINE, FL

Treasurer

Name Role Address
HOSKINSON, BARBARA S. Treasurer 127 MARSHSIDE DRIVE NORTH, ST. AUGUSTINE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-15 HOSKINSON, JAMES A No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-18 127 MARSHSIDE DR, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2001-04-11 4453 SUNBEAM RD, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-20 4453 SUNBEAM RD, JACKSONVILLE, FL 32257 No data

Documents

Name Date
Voluntary Dissolution 2005-12-19
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State