Entity Name: | INTERNATIONAL CHEMISTRY UNITED INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 13 Mar 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N17000002805 |
FEI/EIN Number | 81-1638584 |
Address: | 1400 5TH AVE N, 1B, NAPLES, FL, 34102, US |
Mail Address: | 1400 5TH AVE N, 1B, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUMORNAY ANTONIO J | Agent | 1400 5TH AVE N, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
DUMORNAY ANTONIO J | Chief Executive Officer | 1400 5TH AVE N 1B, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
DAVIS JEFFREY J | Vice President | 350 10TH ST N O-2, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
DUMORNAY HAILEY K | Secretary | 1400 5TH AVE N 1B, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 1400 5TH AVE N, 1B, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 1400 5TH AVE N, 1B, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-05 |
Domestic Non-Profit | 2017-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State