Search icon

CHEM-OPTICS, INC.

Company Details

Entity Name: CHEM-OPTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000026034
FEI/EIN Number 371422966
Address: 1048 6TH AVE. N., NAPLES, FL, 34102
Mail Address: 1048 6TH AVE. N., NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VAN DUINE WILLIAM Agent 3657 ARNOLD AVE., NAPLES, FL, 34104

President

Name Role Address
VAN DUINE WILLIAM President 3657 ARNOLD AVE, NAPLES, FL, 34104

Treasurer

Name Role Address
PAGE THOMAS Treasurer 6178 COLUMBIA, HASLETT, MI, 48840

Secretary

Name Role Address
OLSEN BONNIE Secretary 6178 COLUMBIA, HASLETT, MI, 48840

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT AND NAME CHANGE 2003-02-04 CHEM-OPTICS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-04 1048 6TH AVE. N., NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2003-02-04 1048 6TH AVE. N., NAPLES, FL 34102 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000603109 TERMINATED 1000000103066 4423 1119 2009-01-28 2029-02-11 $ 6,104.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000678002 ACTIVE 1000000103066 4423 1119 2009-01-28 2029-02-18 $ 6,104.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2003-02-04
Amendment and Name Change 2003-02-04
Domestic Profit 2002-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State