Entity Name: | BULK CHEMICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 May 1988 (37 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P19445 |
FEI/EIN Number |
231922454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1074 STINSON DR, READING, PA, 19605, US |
Mail Address: | 1074 STINSON DR, READING, PA, 19605, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
RIVERA JOSE B | Secretary | 1074 STINSON DRIVE, READING, PA, 196059440 |
SATORIS, PERCY A., III | Director | 1074 STINSON DR, READING, PA, 196059440 |
IKE, CHARLES | President | 1074 STINSON DR, READING, PA, 196059440 |
IKE, CHARLES | Secretary | 1074 STINSON DR, READING, PA, 196059440 |
IKE, CHARLES | Treasurer | 1074 STINSON DR, READING, PA, 196059440 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-23 | 1074 STINSON DR, READING, PA 19605 | - |
CHANGE OF MAILING ADDRESS | 1999-02-23 | 1074 STINSON DR, READING, PA 19605 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-24 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-24 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-01-26 |
ANNUAL REPORT | 2000-03-04 |
ANNUAL REPORT | 1999-02-23 |
ANNUAL REPORT | 1998-02-05 |
ANNUAL REPORT | 1997-02-18 |
ANNUAL REPORT | 1996-02-07 |
ANNUAL REPORT | 1995-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State