Entity Name: | 3 CHEMISTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Sep 2010 (14 years ago) |
Date of dissolution: | 26 Apr 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2012 (13 years ago) |
Document Number: | P10000078832 |
FEI/EIN Number | 273569150 |
Address: | 4083 SUNBEAM RD., SUITE 613, JACKSONVILLE, FL, 32257, US |
Mail Address: | PO BOX 56511, JACKSONVILLE, FL, 32241, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADIS GEORGE | Agent | 4083 SUNBEAM RD., JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
BERGERON JAMIN D | President | 4003 EDGELAND TRAIL, MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
DOMARADZKI JOHN C | Vice President | 24 PECK SLIP, APT 3W, NYC, NY, 10038 |
Name | Role | Address |
---|---|---|
ADIS GEORGE | Secretary | 4083 SUNBEAM RD., APT 613, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 4083 SUNBEAM RD., SUITE 613, JACKSONVILLE, FL 32257 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-30 | 4083 SUNBEAM RD., SUITE 613, JACKSONVILLE, FL 32257 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-04-26 |
ANNUAL REPORT | 2011-04-30 |
Domestic Profit | 2010-09-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State