Search icon

S & F CHEMICAL CORP.

Company Details

Entity Name: S & F CHEMICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Aug 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000067123
FEI/EIN Number 59-3304756
Address: 6242 CEDARBROOK DR. N., PINELLAS PARK, FL 33782
Mail Address: 6242 CEDARBROOK DR. N., PINELLAS PARK, FL 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LOCHOW, ALEXANDER Agent 6242 CEDARBROOK DR. N., PINELLAS PARK, FL 33782

President

Name Role Address
BERLIAND, IOULI President 6242 CEDARBROOK DR. N., PINELLAS PARK, FL 33782

Director

Name Role Address
BERLIAND, IOULI Director 6242 CEDARBROOK DR. N., PINELLAS PARK, FL 33782
LOCHOW, ALEXANDER Director 6242 CEDARBROOK DR. N., PINELLAS PARK, FL 33782

Vice President

Name Role Address
LOCHOW, ALEXANDER Vice President 6242 CEDARBROOK DR. N., PINELLAS PARK, FL 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 6242 CEDARBROOK DR. N., PINELLAS PARK, FL 33782 No data
CHANGE OF MAILING ADDRESS 2001-04-26 6242 CEDARBROOK DR. N., PINELLAS PARK, FL 33782 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 6242 CEDARBROOK DR. N., PINELLAS PARK, FL 33782 No data
REGISTERED AGENT NAME CHANGED 1999-05-01 LOCHOW, ALEXANDER No data

Documents

Name Date
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-09-01
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-28
DOCUMENTS PRIOR TO 1997 1996-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State