Search icon

URBAN CHEMICAL OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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