Search icon

FILA CHEMICALS U.S.A., CORP. - Florida Company Profile

Company Details

Entity Name: FILA CHEMICALS U.S.A., CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FILA CHEMICALS U.S.A., CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2005 (19 years ago)
Document Number: P98000097388
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 5805 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126
Address: 10800 NW 21ST STREET, SUITE 170, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A & G BUSINESS SERVICES INC Agent -
PETTENON FRANCESCO Vice President 10800 NW 21ST STREET, MIAMI, FL, 33172
PETTENON BENIAMINO President 10800 NW 21ST STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-17 A & G BUSINESS SERVICES INC -
CHANGE OF MAILING ADDRESS 2007-04-19 10800 NW 21ST STREET, SUITE 170, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 5805 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2005-11-04 10800 NW 21ST STREET, SUITE 170, MIAMI, FL 33172 -
CANCEL ADM DISS/REV 2005-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State