Search icon

CUSTOM CHEMICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM CHEMICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM CHEMICAL SOLUTIONS, 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: 27 Nov 2000 (24 years ago)
Date of dissolution: 22 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: P00000110027
FEI/EIN Number 593688543

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

Address: 10245 HWY 52 E, CHATSWORTH, GA, 30705
Mail Address: P.O. BOX 340, EAST ELLIJAY, GA, 30539
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLAND DONNA Vice President 10245 HWY 52 E, CHATSWORTH, GA, 30705
ROLAND TONY C President 10245 HWY 52 E, CHATSWORTH, GA, 30705
ROLAND TONY Agent 401 MASSACHUSETTS AVENUE, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 10245 HWY 52 E, CHATSWORTH, GA 30705 -
CHANGE OF MAILING ADDRESS 2007-05-04 10245 HWY 52 E, CHATSWORTH, GA 30705 -
REGISTERED AGENT NAME CHANGED 2001-09-12 ROLAND, TONY -
REGISTERED AGENT ADDRESS CHANGED 2001-09-12 401 MASSACHUSETTS AVENUE, PENSACOLA, FL 32505 -

Documents

Name Date
Voluntary Dissolution 2008-01-22
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-06-07
ANNUAL REPORT 2005-08-18
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-09-12
Domestic Profit 2000-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State