Search icon

CHEMONIE, INC. - Florida Company Profile

Company Details

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

CHEMONIE, 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: 06 Oct 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L21119
FEI/EIN Number 592972499

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

Address: 10300 MCCRAKEN RD, 5591 MICCOSUKEE RD., TALLAHASSEE, FL, 32308, US
Mail Address: PO BOX 228, 5591 MICCOSUKEE RD., TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, CAROLE C. Director 10300 MCCRAKEN RD, TALLAHASSEE, FL
SPOONER, LISA L. Agent 103000 MCCRAKEN RD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-27 10300 MCCRAKEN RD, 5591 MICCOSUKEE RD., TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 1996-06-27 10300 MCCRAKEN RD, 5591 MICCOSUKEE RD., TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-27 103000 MCCRAKEN RD, TALLAHASSEE, FL 32308 -
REINSTATEMENT 1992-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1996-06-27
ANNUAL REPORT 1995-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State