Search icon

GLOBAL CHEMICAL INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL CHEMICAL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL CHEMICAL INDUSTRIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 1989 (35 years ago)
Document Number: M75223
FEI/EIN Number 592888099

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

Address: 18648 Avenue Capri, LUTZ, FL, 33558, US
Mail Address: 18648 Avenue Capri, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG, JO ANN K President 18648 AVENUE CAPRI, LUTZ, FL, 33558
WONG, JO ANN K Secretary 18648 AVENUE CAPRI, LUTZ, FL, 33558
WONG, JO ANN K Agent 18648 AVENUE CAPRI, LUTZ, FL, 33558
Wong Morgan A Vice President 2211 E. 3rd Avenue, TAMPA, FL, 33605
Wong Morgan A Treasurer 2211 E. 3rd Avenue, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 18648 Avenue Capri, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2023-01-19 18648 Avenue Capri, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-05 18648 AVENUE CAPRI, LUTZ, FL 33558 -
REINSTATEMENT 1989-12-12 - -
REGISTERED AGENT NAME CHANGED 1989-12-12 WONG, JO ANN K -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State