Search icon

CHEMICAL SEMANTICS, INC. - Florida Company Profile

Company Details

Entity Name: CHEMICAL SEMANTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEMICAL SEMANTICS, 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: 03 Apr 2013 (12 years ago)
Date of dissolution: 11 May 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 May 2018 (7 years ago)
Document Number: P13000030687
FEI/EIN Number 46-2540835

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

Address: 2135 NW 15th Ave., Gainesville, FL, 32605, US
Mail Address: P.O.Box 358028, GAINESVILLE, FL, 32635-8028, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ostlund Neil SPhd Chief Executive Officer 2135 NW 15th Ave., Gainesville, FL, 32605
OSTLUND NEIL S Agent 2135 NW 15th Ave., Gainesville, FL, 32605

Events

Event Type Filed Date Value Description
MERGER 2018-05-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P13000021532. MERGER NUMBER 500000181825
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 2135 NW 15th Ave., Gainesville, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 2135 NW 15th Ave., Gainesville, FL 32605 -
CHANGE OF MAILING ADDRESS 2017-02-23 2135 NW 15th Ave., Gainesville, FL 32605 -

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-25
Domestic Profit 2013-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State