Search icon

CHEMPLEX INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CHEMPLEX INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEMPLEX INDUSTRIES, 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: 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: 26 Apr 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2012 (13 years ago)
Document Number: P93000030510
FEI/EIN Number 650412239

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

Address: 2820 SW 42 AVENUE, PALM CITY, FL, 34990-5573, US
Mail Address: 2820 SW 42 AVENUE, PALM CITY, FL, 34990-5573, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLAZZI MICHAEL C President 2820 SW 42ND AVENUE, PALM CITY, FL, 34990
SOLAZZI MICHAEL C Agent 2820 SW 42 AVENUE, PALM CITY, FL, 349905573

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-06 SOLAZZI, MICHAEL C -
AMENDMENT 2012-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-23 2820 SW 42 AVENUE, PALM CITY, FL 34990-5573 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-23 2820 SW 42 AVENUE, PALM CITY, FL 34990-5573 -
CHANGE OF MAILING ADDRESS 2004-01-23 2820 SW 42 AVENUE, PALM CITY, FL 34990-5573 -
NAME CHANGE AMENDMENT 1998-03-13 CHEMPLEX INDUSTRIES, INC. -
REINSTATEMENT 1995-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State