Entity Name: | URBAN CHEMICAL OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
URBAN CHEMICAL 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: | 15 Nov 2000 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P00000107503 |
FEI/EIN Number |
651063671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2307 HARBOUR OAKS DRIVE, LONGBOAT KEY, FL, 34228 |
Mail Address: | PO BOX 8528, LONGBOAT KEY, FL, 34228 |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLUIZER ALLAN L | President | 2307 HARBOUR OAKS DRIVE, LONGBOAT KEY, FL, 34228 |
SLUIZER ALLAN L | Agent | 2307 HARBOUR OAKS DR, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-16 | 2307 HARBOUR OAKS DRIVE, LONGBOAT KEY, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2005-02-16 | 2307 HARBOUR OAKS DRIVE, LONGBOAT KEY, FL 34228 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001044885 | TERMINATED | 1000000431711 | SARASOTA | 2012-12-12 | 2032-12-19 | $ 5,085.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J12000897416 | TERMINATED | 1000000404308 | SARASOTA | 2012-11-13 | 2022-11-28 | $ 577.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J12000797061 | TERMINATED | 1000000302368 | SARASOTA | 2012-10-22 | 2022-10-31 | $ 357.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-01-10 |
REINSTATEMENT | 2013-02-04 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-06-22 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State