Search icon

CHEMTROL, INC.

Company Details

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

Agent

Name Role Address
REED, DONALD Agent 100 2ND AVE S 200 S, SAINT PETERSBURG, FL 33701

President

Name Role Address
SANTERRE, RICHARD President 500 5TH AVE S #522, NAPLES, FL 34102

Events

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

Documents

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