Search icon

A.P. CHEMICAL MANUFACTURERS USA, INC - Florida Company Profile

Company Details

Entity Name: A.P. CHEMICAL MANUFACTURERS USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.P. CHEMICAL MANUFACTURERS 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: 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: 28 Feb 2018 (7 years ago)
Date of dissolution: 19 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: P18000019878
FEI/EIN Number 82-4700812

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

Address: 6831 NW 37th Ct, MIAMI, FL, 33147, US
Mail Address: 6831 NW 37Th Ct, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSADA TADDEO DIETIKER, P.A. Agent -
GOODMAN JEFFREY S President 6193 SW 6TH STREET, MARGATE, FL, 33068
BARATZ IVAN Vice President 222 110TH WAY, CORAL SPRINGS, FL, 33071
GOODMAN JEFFREY S Secretary 6193 SW 6TH STREET, MARGATE, FL, 33068
BARATZ IVAN Treasurer 222 110TH WAY, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 6831 NW 37th Ct, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2020-01-15 6831 NW 37th Ct, MIAMI, FL 33147 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
Domestic Profit 2018-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State