Entity Name: | A.P. CHEMICAL SERVICES USA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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: | P18000019879 |
FEI/EIN Number | 82-4724957 |
Address: | 6193 SW 6TH STREET, MARGATE, FL, 33068, US |
Mail Address: | 6193 SW 6TH STREET, MARGATE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
POSADA TADDEO DIETIKER, P.A. | Agent |
Name | Role | Address |
---|---|---|
GOODMAN JEFFREY S | President | 6193 SW 6TH STREET, MARGATE, FL, 33068 |
Name | Role | Address |
---|---|---|
BARATZ IVAN | Vice President | 222 110TH WAY, CORAL SPRINGS, FL, 33071 |
Name | Role | Address |
---|---|---|
GOODMAN JEFFREY S | Secretary | 6193 SW 6TH STREET, MARGATE, FL, 33068 |
Name | Role | Address |
---|---|---|
BARATZ IVAN | Treasurer | 222 110TH WAY, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-19 | No data | No data |
NAME CHANGE AMENDMENT | 2018-03-19 | A.P. CHEMICAL SERVICES USA, INC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-15 |
Name Change | 2018-03-19 |
Domestic Profit | 2018-02-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State