Entity Name: | CHEMLOTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEMLOTS, 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: | 13 Aug 2002 (23 years ago) |
Document Number: | P02000087377 |
FEI/EIN Number |
270026749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 Randolph Drive, CENTRALIA, IL, 62801, US |
Mail Address: | 105 Randolph Dr, Centralia, IL, 62801, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKMAN KEVIN L | President | 105 Randolph Dr, Centralia, IL, 62801 |
Hickman Brett D | Secretary | 1205 S. Sycamore St, Centralia, IL, 62801 |
HICKMAN CARRIE F | Treasurer | 105 Randolph Dr, Centralia, IL, 62801 |
THOMASON HUBERT CJr. | Agent | 2315 Eldorado Ct, SAINT CLOUD, FL, 347717304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 105 Randolph Drive, CENTRALIA, IL 62801 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 105 Randolph Drive, CENTRALIA, IL 62801 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-16 | THOMASON, HUBERT C, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-16 | 2315 Eldorado Ct, SAINT CLOUD, FL 34771-7304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State