Search icon

CHEMLOTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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