Search icon

CHEM LAB PRODUCTS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CHEM LAB PRODUCTS, INCORPORATED
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: 23 Jan 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P22671
FEI/EIN Number 952013542

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

Address: 1575 DELUCCHI LANE, SUITE #103, RENO, NV, 89502, US
Mail Address: 1575 DELUCCHI LANE, SUITE #103, RENO, NV, 89502, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CHRISTENSEN, DAVID Vice President 8410 SE 7TH AVENUE, OCALA, FL
CHRISTENSEN, DAVID Director 8410 SE 7TH AVENUE, OCALA, FL
SCHONK, DEBRA Secretary 23626 AIROSA PL, MORENO VALLEY, CA, 92557
SCHONK, DEBRA Director 23626 AIROSA PL, MORENO VALLEY, CA, 92557
CHRISTENSEN, JOHN A. Vice President 2909 WILDERNESS CIR., CORONA, CA
CHRISTENSEN, JOHN A. Director 2909 WILDERNESS CIR., CORONA, CA
CHRISTENSEN, DAVID Agent 8410 SE 7TH AVENUE ROAD, OCALA, FL, 34480
HITCHENS RANDALL President 5770 W BROOKDALE DR, RENO, NV, 89523
HITCHENS RANDALL Director 5770 W BROOKDALE DR, RENO, NV, 89523
ZILER LAUREN Director 3951 REGAL DR., RENO, NV

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-29 1575 DELUCCHI LANE, SUITE #103, RENO, NV 89502 -
CHANGE OF MAILING ADDRESS 1999-06-29 1575 DELUCCHI LANE, SUITE #103, RENO, NV 89502 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-16 8410 SE 7TH AVENUE ROAD, OCALA, FL 34480 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000696558 TERMINATED 1000000629376 LEON 2014-05-22 2024-05-29 $ 1,027.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2000-02-13
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-02-16
ANNUAL REPORT 1995-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110098118 0419700 1995-04-27 6161 SE 78TH STREET, OCALA, FL, 34472
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-04-27
Case Closed 1995-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1995-05-18
Abatement Due Date 1995-05-23
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1995-05-18
Abatement Due Date 1995-05-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1995-05-18
Abatement Due Date 1995-05-23
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-05-18
Abatement Due Date 1995-06-12
Nr Instances 4
Nr Exposed 10
Gravity 01
17963778 0419700 1991-02-25 6161 SE 78TH STREET, OCALA, FL, 34472
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-02-27
Case Closed 1991-05-14

Related Activity

Type Complaint
Activity Nr 72464423
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1991-03-29
Abatement Due Date 1991-04-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-03-29
Abatement Due Date 1991-04-15
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1991-03-29
Abatement Due Date 1991-04-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1991-03-29
Abatement Due Date 1991-04-29
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-03-29
Abatement Due Date 1991-04-15
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State