Search icon

LATINA CHEMICALS, INC. - Florida Company Profile

Company Details

Entity Name: LATINA CHEMICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATINA CHEMICALS, 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: 03 Nov 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P03000123650
FEI/EIN Number 200376200

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

Address: 4310 SHERIDAN STREET, SUITE 202, HOLLYWOOD, FL, 33021
Mail Address: 4310 SHERIDAN STREET, SUITE 202, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS EDMOND B President 4310 SHERIDAN STREET SUITE 202, HOLLYWOOD, FL, 33021
HARTZLER MERLE Vice President 4310 SHERIDAN STREET, HOLLYWOOD, FL, 33021
SEVERINO-DIAZ ANGEL Vice President APARTADO 6753, ZONE 5, PANAMA
KARPAN SUGU Treasurer 4310 SHERIDAN STREET, HOLLYWOOD, FL, 33021
KAPINIAK KEN Assistant Treasurer 4310 SHERIDAN STREET, HOLLYWOOD, FL, 33021
GONZALEZ FELIX B Secretary 4310 SHERIDAN STREET, HOLLYWOOD, FL, 33021
BAILEY GUY B Agent 3250 MARY STEEET, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-05-20 - -

Documents

Name Date
Amendment 2004-05-20
ANNUAL REPORT 2004-01-16
Domestic Profit 2003-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State