Search icon

CHLORINE PLUS, INC. - Florida Company Profile

Company Details

Entity Name: CHLORINE PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHLORINE PLUS, 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: 01 Apr 2002 (23 years ago)
Date of dissolution: 23 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2010 (14 years ago)
Document Number: P02000035317
FEI/EIN Number 743034976

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

Address: 4892 N DIXIE HWY, OAKLAND PARK, FL, 33334
Mail Address: 4892 N DIXIE HWY, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBAS ANTONIO O President 4892 N DIXIE HWY, OAKLAND PARK, FL, 33334
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-23 - -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-12 1100 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2006-10-12 - -
AMENDMENT 2006-01-12 - -
AMENDMENT 2005-09-20 - -
NAME CHANGE AMENDMENT 2005-03-07 CHLORINE PLUS, INC. -
AMENDMENT 2004-10-08 - -

Documents

Name Date
Voluntary Dissolution 2010-12-23
ANNUAL REPORT 2010-03-17
REINSTATEMENT 2009-10-02
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-02-09
Amendment 2006-10-12
ANNUAL REPORT 2006-04-06
Amendment 2006-01-12
Amendment 2005-09-20
ANNUAL REPORT 2005-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State