Search icon

COMMERCE CHEMICAL USA, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCE CHEMICAL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCE CHEMICAL USA, 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: 08 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000102270
FEI/EIN Number 383705098

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

Address: 800 NE 195 ST, MIAMI, FL, 33179
Mail Address: 800 NE 195 ST, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO FRANCISCO Director 800 NE 195 ST APT 106, MIAMI, FL, 33179
CRESPO FRANCISCO President 800 NE 195 ST APT 106, MIAMI, FL, 33179
CRESPO ANA BEATRIZ Director 3370 NE 190 ST APT 1614, AVENTURA, FL, 33180
CRESPO ANA BEATRIZ Vice President 3370 NE 190 ST APT 1614, AVENTURA, FL, 33180
COHEN VANESSA Secretary 3370 NE 190 ST, AVENTURA, FL, 33180
FILINGS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-06 - -
CHANGE OF MAILING ADDRESS 2009-05-06 800 NE 195 ST, MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 800 NE 195 ST, MIAMI, FL 33179 -
AMENDMENT 2004-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000112594 ACTIVE 1000000204540 DADE 2011-02-16 2031-02-23 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-05-06
ANNUAL REPORT 2007-07-10
REINSTATEMENT 2006-10-23
ANNUAL REPORT 2005-04-30
Amendment 2004-12-16
Domestic Profit 2004-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State