Entity Name: | CHEMICAL STANDARDS LABORATORY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEMICAL STANDARDS LABORATORY, 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: | 25 Aug 1995 (30 years ago) |
Document Number: | P95000066243 |
FEI/EIN Number |
593335432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13285 62ND ST., CLEARWATER, FL, 33760, US |
Mail Address: | 13285 62ND ST., CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bostock Nancy | President | 13285 62ND ST N, CLEARWATER, FL, 33760 |
NELIS JENNIFER J | Vice President | 13285 62ND ST., CLEARWATER, FL, 33760 |
Haines Judith L | Secretary | 13285 62nd St. N., Clearwater, FL, 33760 |
Bostock Nancy | Agent | 13285 62ND ST N, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-26 | Bostock, Nancy | - |
CHANGE OF MAILING ADDRESS | 2009-02-11 | 13285 62ND ST., CLEARWATER, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-03 | 13285 62ND ST N, CLEARWATER, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-04 | 13285 62ND ST., CLEARWATER, FL 33760 | - |
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: 01 Apr 2025
Sources: Florida Department of State