Entity Name: | CHEM NUT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 May 1990 (35 years ago) |
Document Number: | P29181 |
FEI/EIN Number |
58-1205186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 Business Park Dr., Leesburg, GA, 31763, US |
Mail Address: | 800 Business Park Dr., Leesburg, GA, 31763, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Lanier Brinson | Chairman | 800 Business Park Dr., Leesburg, GA, 31763 |
Lish Brian | Director | 800 Business Park Dr., Leesburg, GA, 31763 |
Farley Jim | Director | 800 Business Park Dr., Leesburg, GA, 31763 |
Evans Ralph | Director | 800 Business Park Dr., Leesburg, GA, 31763 |
Leach Dooie | Director | 800 Business Park Dr., Leesburg, GA, 31763 |
Liipfert Jimbo | Director | 800 Business Park Dr., Leesburg, GA, 31763 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000031034 | CNI | ACTIVE | 2020-03-11 | 2025-12-31 | - | 800 BUSINESS PARK DRIVE, LEESBURG, GA, 31763 |
G14000013560 | CNI | EXPIRED | 2014-02-07 | 2019-12-31 | - | 800 BUSINESS PARK DRIVE, LEESBURG, GA, 31763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 800 Business Park Dr., Leesburg, GA 31763 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 800 Business Park Dr., Leesburg, GA 31763 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-08 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-20 |
Reg. Agent Change | 2021-02-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State