Search icon

ADVANCED CHEMICAL TECHNOLOGY INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED CHEMICAL TECHNOLOGY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED CHEMICAL TECHNOLOGY 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: 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: 13 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 1995 (30 years ago)
Document Number: S12671
FEI/EIN Number 593049890

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

Address: 1000 Wilkinson Rd, LAKELAND, FL, 33803, US
Mail Address: 309 E. Maxwell St, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ProCure, a division of Advanced Chemical T Agent 309 E. Maxwell St, LAKELAND, FL, 33803
Fisher Helen President 309 E. Maxwell St, LAKELAND, FL, 33803
Fisher Roy Vice President 309 E. Maxwell St, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1000 Wilkinson Rd, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2024-02-07 1000 Wilkinson Rd, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 309 E. Maxwell St, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2019-07-22 ProCure, a division of Advanced Chemical Technology, LLC -
REINSTATEMENT 1995-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State