Search icon

CHEMIL INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CHEMIL INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEMIL INTERNATIONAL, 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: 21 Jan 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: V08661
FEI/EIN Number 593104538

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

Address: 1501 Highcrest Circle, Valrico, FL, 33596
Mail Address: 1501 HIGHCREST CIRCLE, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER RICHARD A President 1501 Highcrest Circle, Valrico, FL, 33596
MILLER RICHARD A Director 1501 Highcrest Circle, Valrico, FL, 33596
MILLER LOIS M Secretary 1501 Highcrest Circle, Valrico, FL, 33596
MILLER LOIS M Treasurer 1501 Highcrest Circle, Valrico, FL, 33596
MILLER LOIS M Director 1501 Highcrest Circle, Valrico, FL, 33596
MILLER GEORGE E Vice President 345, NEWCASTLE, DE, 19720
MILLER GEORGE E Director 345, NEWCASTLE, DE, 19720
MILLER RICHARD A Agent 11511 FAIRFIELD CT., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-21 1501 Highcrest Circle, Valrico, FL 33596 -
REINSTATEMENT 2012-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-07-29 MILLER, RICHARD A -
REINSTATEMENT 2010-10-14 - -
CHANGE OF MAILING ADDRESS 2010-10-14 1501 Highcrest Circle, Valrico, FL 33596 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 11511 FAIRFIELD CT., SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2015-09-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-11-13
ANNUAL REPORT 2011-07-29
REINSTATEMENT 2010-10-14
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-07-22
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State