Entity Name: | AMERICAN CHEMICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN 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: | 05 Nov 2007 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P07000120346 |
FEI/EIN Number |
261388465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 Glades Circle, Weston, FL, 33327, US |
Mail Address: | PO BOX 267253, WESTON, FL, 33326 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ HUMBERTO | Director | 2900 Glades Circle, Weston, FL, 33327 |
RAMIREZ HUMBERTO M | Agent | 2900 Glades Circle, Weston, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 2900 Glades Circle, Suite 350, Weston, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 2900 Glades Circle, Suite 350, Weston, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 2900 Glades Circle, Suite 350, Weston, FL 33327 | - |
CANCEL ADM DISS/REV | 2010-05-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-04 | RAMIREZ, HUMBERTO MR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-08 |
REINSTATEMENT | 2010-05-04 |
ANNUAL REPORT | 2008-04-30 |
Domestic Profit | 2007-11-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State