Search icon

CHEMWEST CORPORATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CHEMWEST CORPORATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEMWEST CORPORATION OF FLORIDA, 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: 08 May 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000045772
FEI/EIN Number 651006681

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

Address: 7461 SW 165 TERR, PALMETTO BAY, FL, 33157
Mail Address: 7461 SW 165 TERR, PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAS ANTHONY Director 7461 SW 165 TERR, PALMETTO BAY, FL, 33157
SALAS ANTHONY Agent 7461 S.W. 165TH TERRACE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2011-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-05 7461 SW 165 TERR, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2011-10-05 7461 SW 165 TERR, PALMETTO BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-05 7461 S.W. 165TH TERRACE, PALMETTO BAY, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2003-01-22 SALAS, ANTHONY -

Documents

Name Date
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-03

Date of last update: 01 May 2025

Sources: Florida Department of State