Search icon

CHEMICAL STANDARDS LABORATORY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State