Search icon

TECH CHEM, INC. - Florida Company Profile

Company Details

Entity Name: TECH CHEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECH CHEM, 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: 13 Aug 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000118060
FEI/EIN Number 421641103

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

Address: 980 North Federal Highway, Boca Raton, FL, 33432, US
Mail Address: 980 North Federal Highway, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
lister warren Director 7515 NW 44TH ST, Fort Lauderdale, FL, 33319
warren lister Agent 7515 NW 44TH ST, Fort Lauderdale, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 980 North Federal Highway, Suite 110#1066, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-28 7515 NW 44TH ST, APT 103, Fort Lauderdale, FL 33319 -
CHANGE OF MAILING ADDRESS 2022-09-28 980 North Federal Highway, Suite 110#1066, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2022-09-28 warren, lister -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2013-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State