Search icon

CHEM-SOURCE, INC.

Company Details

Entity Name: CHEM-SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000076614
FEI/EIN Number 650779465
Mail Address: 9600 W SAMPLE RD 304, CORAL SPRINGS, FL, 33065
Address: 4725 LAKELAND COMMERCE PKWAY, #3, LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ESHBACH CAL T Agent 9600 W SAMPLE RD 304, BOCA RATON, FL, 33498

President

Name Role Address
ESHBACH CAL T President 4725 LAKELAND COMMERCE PKWAY 3, LAKELAND, FL, 33805

Director

Name Role Address
ESHBACH CAL T Director 4725 LAKELAND COMMERCE PKWAY 3, LAKELAND, FL, 33805
ESHBACH CONNIE Director 4725 LAKELAND COMMERCE PKWAY 3, LAKELAND, FL, 33805
GREENE DENNIS Director 6005 HUDSON BEND RD, AUSTIN, TX, 78734

Vice President

Name Role Address
ESHBACH CONNIE Vice President 4725 LAKELAND COMMERCE PKWAY 3, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-27 4725 LAKELAND COMMERCE PKWAY, #3, LAKELAND, FL 33805 No data
CHANGE OF MAILING ADDRESS 2002-06-27 4725 LAKELAND COMMERCE PKWAY, #3, LAKELAND, FL 33805 No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-27 9600 W SAMPLE RD 304, BOCA RATON, FL 33498 No data
REGISTERED AGENT NAME CHANGED 1998-07-02 ESHBACH, CAL T No data

Documents

Name Date
ANNUAL REPORT 2002-06-27
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-07-02
Domestic Profit Articles 1997-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State