CHEM-TAINER INDUSTRIES INC. - Florida Company Profile

Entity Name: | CHEM-TAINER INDUSTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Apr 1985 (40 years ago) |
Document Number: | P05681 |
FEI/EIN Number |
111981604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 STERLING ROAD, HARRISON, NY, 10528, US |
Mail Address: | 200 STERLING RD, HARRISON, NY, 10528, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DEVINE, ROBERT | Director | 128 WATERS EDGE, JUPITER, FL, 334774031 |
GLEN JAMES | President | 4202 CAPTAINS WAY, JUPITER, FL, 33477 |
GLEN JAMES | Director | 4202 CAPTAINS WAY, JUPITER, FL, 33477 |
DEVINE, ROBERT | Secretary | 128 WATERS EDGE, JUPITER, FL, 334774031 |
FLAXMAN JOAN | Vice President | 200 STERLING RD., HARRISON, NY |
PIVAR STUART | Director | 15 W 67TH STREET, NEW YORK, NY, 10023 |
LAMB ANTHONY | Director | 700 ARDMORE AVENUE, ARDMORE, PA, 19003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-08 | GLEN, JAMES, PRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 4202 CAPTAINS WAY, JUPITER, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 200 STERLING ROAD, HARRISON, NY 10528 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 200 STERLING ROAD, HARRISON, NY 10528 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
Reg. Agent Resignation | 2023-06-01 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-10 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State