Search icon

CHEMCO INDUSTRIES, INC - Florida Company Profile

Company Details

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

CHEMCO INDUSTRIES, 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: 17 Nov 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000096742
FEI/EIN Number 650875840

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 GARDENS, 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 2010-09-24 - -
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 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-27 4920 NW 165 STREET, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT NAME CHANGED 2005-02-07 MONTARROYOS, EITELBERG GPRES -
REINSTATEMENT 2003-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-12
REINSTATEMENT 2003-10-02
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14104558 0420600 1977-01-05 7501 ADAMO DRIVE, Tampa, FL, 33619
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-01-05
Case Closed 1984-03-10
14028112 0420600 1976-11-03 7501 ADAMO DRIVE, Tampa, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-03
Case Closed 1984-03-10
14027973 0420600 1976-09-29 7501 ADAMO DRIVE, Tampa, FL, 33619
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-29
Case Closed 1984-03-10
14027569 0420600 1976-08-04 7501 ADAMO DRIVE, Tampa, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-05
Case Closed 1976-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-09
Abatement Due Date 1976-08-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-08-09
Abatement Due Date 1976-08-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-08-09
Abatement Due Date 1976-08-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-08-09
Abatement Due Date 1976-09-24
Nr Instances 1
FTA Issuance Date 1976-09-24
FTA Current Penalty 60.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-08-09
Abatement Due Date 1976-08-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1976-08-09
Abatement Due Date 1976-09-24
Nr Instances 1
FTA Issuance Date 1976-09-24
FTA Current Penalty 60.0
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-08-09
Abatement Due Date 1976-09-24
Nr Instances 1
FTA Issuance Date 1976-09-24
FTA Current Penalty 60.0
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1976-08-09
Abatement Due Date 1976-08-12
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1976-08-09
Abatement Due Date 1976-09-24
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-08-09
Abatement Due Date 1976-08-20
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-08-09
Abatement Due Date 1976-08-20
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-08-09
Abatement Due Date 1976-08-12
Nr Instances 6
FTA Issuance Date 1976-08-12
FTA Current Penalty 150.0

Date of last update: 01 Apr 2025

Sources: Florida Department of State