Search icon

CHEMICAL STANDARDS LABORATORY, INC.

Company Details

Entity Name: CHEMICAL STANDARDS LABORATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Aug 1995 (29 years ago)
Document Number: P95000066243
FEI/EIN Number 59-3335432
Address: 13285 62ND ST., CLEARWATER, FL 33760
Mail Address: 13285 62ND ST., CLEARWATER, FL 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Bostock, Nancy Agent 13285 62ND ST N, CLEARWATER, FL 33760

President

Name Role Address
Bostock, Nancy President 13285 62ND ST N, CLEARWATER, FL 33760

Director

Name Role Address
Bostock, Nancy Director 13285 62ND ST N, CLEARWATER, FL 33760
NELIS, JENNIFER J Director 13285 62ND ST., CLEARWATER, FL 33760
Haines, Judith L. Director 13285 62nd St. N., Clearwater, FL 33760

Vice President

Name Role Address
NELIS, JENNIFER J Vice President 13285 62ND ST., CLEARWATER, FL 33760

Treasurer

Name Role Address
NELIS, JENNIFER J Treasurer 13285 62ND ST., CLEARWATER, FL 33760

Secretary

Name Role Address
Haines, Judith L. Secretary 13285 62nd St. N., Clearwater, FL 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-26 Bostock, Nancy No data
CHANGE OF MAILING ADDRESS 2009-02-11 13285 62ND ST., CLEARWATER, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-03 13285 62ND ST N, CLEARWATER, FL 33760 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 13285 62ND ST., CLEARWATER, FL 33760 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State