Detail by Officer/Registered Agent Name
Florida Profit Corporation
PET CHEMICALS, INC.
Filing Information
497317
59-0752468
02/24/1976
FL
ACTIVE
NAME CHANGE AMENDMENT
03/29/1976
NONE
Principal Address
Changed: 04/09/2024
300 Park Avenue
New York, NY 10022
New York, NY 10022
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
300 Park Avenue
New York, NY 10022
New York, NY 10022
Changed: 04/09/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 06/30/1992
Address Changed: 06/30/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/30/1992
Address Changed: 06/30/1992
Officer/Director Detail
Name & Address
Title Director
Brons-Poulsen, Peter
Title President
Brons-Poulsen, Peter
Title Director
Beatty, Donald D.
Title Director
Stewart, Ingrid Claire
Title Vice President & Secretary
Stewart, Ingrid Claire
Title Vice President & Treasurer
Beatty, Donald D.
Title Vice President & Assistant Treasurer
Mans, Joseph
Title Director
Brons-Poulsen, Peter
300 Park Avenue
New York, NY 10022
New York, NY 10022
Title President
Brons-Poulsen, Peter
300 Park Avenue
New York, NY 10022
New York, NY 10022
Title Director
Beatty, Donald D.
300 Park Avenue
New York, NY 10022
New York, NY 10022
Title Director
Stewart, Ingrid Claire
300 Park Avenue
New York, NY 10022
New York, NY 10022
Title Vice President & Secretary
Stewart, Ingrid Claire
300 Park Avenue
New York, NY 10022
New York, NY 10022
Title Vice President & Treasurer
Beatty, Donald D.
300 Park Avenue
New York, NY 10022
New York, NY 10022
Title Vice President & Assistant Treasurer
Mans, Joseph
300 Park Avenue
New York, NY 10022
New York, NY 10022
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 02/24/2023 |
2024 | 04/09/2024 |
Document Images