Search icon

KEY CHEMICAL & EQUIPMENT CO.

Company Details

Entity Name: KEY CHEMICAL & EQUIPMENT CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1989 (35 years ago)
Date of dissolution: 16 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2007 (18 years ago)
Document Number: L13908
FEI/EIN Number 59-2970489
Address: 13195 49TH ST. N. #A, CLEARWATER, FL 33762
Mail Address: 13195 49TH ST. N. #A, CLEARWATER, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WITT, JAMES L Agent 4527 S RENELLIE DR, TAMPA, FL 33611

President

Name Role Address
WITT, DELLIE A. President 4527 S. RENELLIE DR., TAMPA, FL

Secretary

Name Role Address
WITT, JAMES L.. Secretary 4527 S. RENELLIE DR., TAMPA, FL

Treasurer

Name Role Address
WITT, JAMES L.. Treasurer 4527 S. RENELLIE DR., TAMPA, FL

Director

Name Role Address
WITT, JAMES L.. Director 4527 S. RENELLIE DR., TAMPA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-06 13195 49TH ST. N. #A, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 1999-04-06 13195 49TH ST. N. #A, CLEARWATER, FL 33762 No data
REGISTERED AGENT NAME CHANGED 1996-04-11 WITT, JAMES L No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-11 4527 S RENELLIE DR, TAMPA, FL 33611 No data

Documents

Name Date
Voluntary Dissolution 2007-05-16
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State