Search icon

INTERNATIONAL CHEMICAL TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CHEMICAL TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL CHEMICAL TECHNOLOGIES, 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 Jun 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000048789
FEI/EIN Number 650642609

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

Address: 4306 CARGO WAY, PALM CITY, FL, 34990, US
Mail Address: 4306 CARGO WAY, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR SUSAN Vice President 2275 SWALLOW HILL ROAD BLDG 2500, PITTSBURGH, PA, 15220
TAYLOR SUSAN Director 2275 SWALLOW HILL ROAD BLDG 2500, PITTSBURGH, PA, 15220
FEOLA T.J. Secretary 2275 SWALLOW HILL ROAD - BLDG 2500, PITTSBURGH, PA, 15220
FEOLA T.J. Director 2275 SWALLOW HILL ROAD - BLDG 2500, PITTSBURGH, PA, 15220
COOPER FRED E Director 2275 SWALLOW HILL ROAD-BLDG 2500, PITTSBURGH, PA, 15220
MCGUIRE JAMES M Director 2275 SWALLOW HILL ROAD-BLDG 2500, PITTSBURGH, PA, 15220
DUNGEY RICHARD J Agent 1100 S. FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-08-02 1100 S. FEDERAL HWY, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2000-08-02 DUNGEY, RICHARD J -
AMENDMENT 1998-09-09 - -
AMENDMENT 1998-02-05 - -
CHANGE OF MAILING ADDRESS 1997-02-05 4306 CARGO WAY, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-05 4306 CARGO WAY, PALM CITY, FL 34990 -
AMENDMENT 1997-02-03 - -
AMENDMENT 1996-08-02 - -
AMENDMENT 1996-07-16 - -

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-08-02
ANNUAL REPORT 1999-04-07
Amendment 1998-09-09
Reg. Agent Change 1998-08-10
ANNUAL REPORT 1998-05-18
Amendment 1998-02-05
ANNUAL REPORT 1997-02-05
AMENDMENT 1997-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State