Search icon

"DOLL" CHEMICAL INC. - Florida Company Profile

Company Details

Entity Name: "DOLL" CHEMICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

"DOLL" CHEMICAL 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: 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: 22 Mar 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000023477
FEI/EIN Number 593321227

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

Address: 345 BAYSHORE BLVD, SUITE 502, TAMPA, FL, 33606
Mail Address: P.O. BOX 174, LUTZ, FL, 33548
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY ROBERT Agent 345 BAYSHORE BLVD. #502, TAMPA, FL, 33606
KELLEY ROBERT Director 345 BAYSHORE BLVD. #502, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-29 345 BAYSHORE BLVD, SUITE 502, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1999-03-29 345 BAYSHORE BLVD, SUITE 502, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-29 345 BAYSHORE BLVD. #502, TAMPA, FL 33606 -
REINSTATEMENT 1998-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-03-29
REINSTATEMENT 1998-12-18
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-05-21
DOCUMENTS PRIOR TO 1997 1995-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State