Search icon

MERIT CHEMICAL COMPANY - Florida Company Profile

Company Details

Entity Name: MERIT CHEMICAL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERIT CHEMICAL COMPANY 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: 19 Sep 1990 (34 years ago)
Date of dissolution: 29 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: S00754
FEI/EIN Number 593030219

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

Address: 1906 Vista Lakes Dr, Fleming Island, FL, 32003, US
Mail Address: 1906 Vista Lakes Dr., Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTANG, BOBBY GLEN President 1906 Vista Lakes Dr, Fleming Island, FL, 32003
CHESTANG,BRADLEY DEWIGHT Vice President 1906 Vista Lakes Dr, Fleming Island, FL, 32003
CHESTANG BOBBY G. Agent 1906 Vista Lakes Dr, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 1906 Vista Lakes Dr, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2018-01-12 1906 Vista Lakes Dr, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 1906 Vista Lakes Dr, Fleming Island, FL 32003 -
AMENDMENT 2004-03-29 - -
REGISTERED AGENT NAME CHANGED 1995-04-13 CHESTANG, BOBBY G. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State