Search icon

FOOD & CHEMICAL TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

FOOD & 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: 14 Aug 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P95000062627
FEI/EIN Number 650603436

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

Address: 7722 W 29 WAY, 101, HIALEAH, FL, 33016, US
Mail Address: 7722 W 29 WAY, 101, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDLEY JOSE E President 7105 MIAMI LAKES DR SUITE N9, MIAMI, FL, 33014
LINDLEY JOSE E Secretary 7105 MIAMI LAKES DR SUITE N9, MIAMI, FL, 33014
LINDLEY JOSE E Director 7105 MIAMI LAKES DR SUITE N9, MIAMI, FL, 33014
GIANNONI ERNESTO B Vice President 7105 MIAMI LAKES DR SUITE N9, MIAMI, FL, 33014
GIANNONI ERNESTO B Treasurer 7105 MIAMI LAKES DR SUITE N9, MIAMI, FL, 33014
GIANNONI ERNESTO B Director 7105 MIAMI LAKES DR SUITE N9, MIAMI, FL, 33014
LINDLEY JOHN Agent 7722 W. 29 WAY STE 101, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-04-25 LINDLEY, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 7722 W. 29 WAY STE 101, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 7722 W 29 WAY, 101, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1998-05-07 7722 W 29 WAY, 101, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State