Entity Name: | EARTHCHEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 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: | P97000080285 |
FEI/EIN Number | 650781731 |
Address: | 7501 NW 4 STREET, PLANTATION, FL, 33317 |
Mail Address: | 4700 HIATUS RD., #355, SUNRISE, FL, 33351 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYROKOSZ TERRY | Agent | 7501 NW 4 STREET, PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
MULLETT KATHY | Vice President | 7501 NW 4 STREET, PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
SYROKOSZ TERRY | President | 7501 NW 4 STREET, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-27 | 7501 NW 4 STREET, PLANTATION, FL 33317 | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-27 | SYROKOSZ, TERRY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-27 | 7501 NW 4 STREET, PLANTATION, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-10 | 7501 NW 4 STREET, PLANTATION, FL 33317 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000113583 | LAPSED | 01020290092 | 32829 00050 | 2002-03-01 | 2022-03-20 | $ 412.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-05-10 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-06-02 |
Domestic Profit Articles | 1997-09-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State