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