Entity Name: | CHLORINE FREE USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHLORINE FREE 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: |
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: | 12 Dec 2007 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Oct 2021 (4 years ago) |
Document Number: | P07000131553 |
FEI/EIN Number |
261638274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 PLANTERS CIR, QUINCY, FL, 32352, US |
Mail Address: | 210 PLANTERS CIR, QUINCY, FL, 32352, US |
ZIP code: | 32352 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Francisco Theresa | President | 210 Planters Cir, Quincy, FL, 32352 |
FRANCISCO THERESA | Vice President | 210 PLANTERS CIR, QUINCY, FL, 32352 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-28 | 210 PLANTERS CIR, QUINCY, FL 32352 | - |
CHANGE OF MAILING ADDRESS | 2021-10-28 | 210 PLANTERS CIR, QUINCY, FL 32352 | - |
AMENDMENT | 2021-10-20 | - | - |
AMENDMENT | 2010-05-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
Amendment | 2021-10-20 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State