Entity Name: | CHEMISPHERE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEMISPHERE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Feb 2002 (23 years ago) |
Document Number: | P02000015893 |
FEI/EIN Number |
043599578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 Brickell Key DR, Suite 725, Miami, FL, 33131, US |
Mail Address: | 42 8th Street, Apt 3506, Boston, MA, 02129, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOGOLLON CARLOS A | President | 284 NE 96 STREET, MIAMI SHORES, FL, 33138 |
MOGOLLON CARLOS A | Agent | 540 Brickell Key Dr, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 540 Brickell Key DR, Suite 725, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 540 Brickell Key DR, Suite 725, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 540 Brickell Key Dr, Apt 725, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State