Search icon

CHEMCO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CHEMCO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEMCO SERVICES, 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: 25 Sep 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 2006 (18 years ago)
Document Number: P06000122589
FEI/EIN Number 205598415

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

Address: 101 Stone Blvd., Cantonment, FL, 32533, US
Mail Address: 101 Stone Blvd., Cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNLEY FRED J President 101 Stone Blvd., Cantonment, FL, 32533
CARNLEY FRED J Agent 101 Stone Blvd., Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-10 101 Stone Blvd., Cantonment, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 101 Stone Blvd., Cantonment, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 101 Stone Blvd., Cantonment, FL 32533 -
REGISTERED AGENT NAME CHANGED 2012-01-11 CARNLEY, FRED J -
NAME CHANGE AMENDMENT 2006-11-06 CHEMCO SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9216487107 2020-04-15 0491 PPP 101 STONE BLVD, CANTONMENT, FL, 32533-7343
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286700
Loan Approval Amount (current) 286700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTONMENT, ESCAMBIA, FL, 32533-7343
Project Congressional District FL-01
Number of Employees 39
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 288563.55
Forgiveness Paid Date 2020-12-15
2204248603 2021-03-13 0491 PPS 101 Stone Blvd, Cantonment, FL, 32533-7343
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301787
Loan Approval Amount (current) 301787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cantonment, ESCAMBIA, FL, 32533-7343
Project Congressional District FL-01
Number of Employees 45
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304343.81
Forgiveness Paid Date 2022-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State