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
300 Park Avenue
New York, NY 10022

Changed: 04/09/2024
Mailing Address
300 Park Avenue
New York, NY 10022

Changed: 04/09/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/30/1992

Address Changed: 06/30/1992
Officer/Director Detail Name & Address

Title Director

Brons-Poulsen, Peter
300 Park Avenue
New York, NY 10022

Title President

Brons-Poulsen, Peter
300 Park Avenue
New York, NY 10022

Title Director

Beatty, Donald D.
300 Park Avenue
New York, NY 10022

Title Director

Stewart, Ingrid Claire
300 Park Avenue
New York, NY 10022

Title Vice President & Secretary

Stewart, Ingrid Claire
300 Park Avenue
New York, NY 10022

Title Vice President & Treasurer

Beatty, Donald D.
300 Park Avenue
New York, NY 10022

Title Vice President & Assistant Treasurer

Mans, Joseph
300 Park Avenue
New York, NY 10022

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 02/24/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
06/12/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format