Entity Name: | CHEMTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Nov 1997 (27 years ago) |
Date of dissolution: | 27 May 2005 (20 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 27 May 2005 (20 years ago) |
Document Number: | P97000096421 |
FEI/EIN Number | 59-3483402 |
Address: | 500 5TH AVE S #522, NAPLES, FL 34102 |
Mail Address: | C/O SANTERRE, 500 5TH AVE S #522, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED, DONALD | Agent | 100 2ND AVE S 200 S, SAINT PETERSBURG, FL 33701 |
Name | Role | Address |
---|---|---|
SANTERRE, RICHARD | President | 500 5TH AVE S #522, NAPLES, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2005-05-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-19 | 500 5TH AVE S #522, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2002-08-19 | 500 5TH AVE S #522, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2002-08-19 | REED, DONALD | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-08-19 | 100 2ND AVE S 200 S, SAINT PETERSBURG, FL 33701 | No data |
Name | Date |
---|---|
CORAPVDWN | 2005-05-27 |
ANNUAL REPORT | 2004-02-18 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-08-19 |
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-01-21 |
ANNUAL REPORT | 1999-03-25 |
ANNUAL REPORT | 1998-02-05 |
Domestic Profit | 1997-11-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State