Search icon

CHEMCO MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: CHEMCO MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEMCO MANUFACTURING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000082285
FEI/EIN Number 650982181

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4920 NW 165 STREET, MIAMI GARDENS, FL, 33014
Mail Address: 4920 NW 165 STREET, MIAMI GARDENS, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTARROYOS EITELBERG G President 4920 NW 165 STREET, MIAMI, FL, 33014
MONTARROYOS AMY S Vice President 4920 NW 165 STREET, MIAMI GARDENS, FL, 33014
MONTARROYOS EITELBERG G Agent 4920 NW 165 STREET, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 4920 NW 165 STREET, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2009-01-27 4920 NW 165 STREET, MIAMI GARDENS, FL 33014 -
REINSTATEMENT 2003-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Reg. Agent Resignation 2011-04-25
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-12
REINSTATEMENT 2003-10-06
ANNUAL REPORT 2002-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State