SI
SI
discoversearch

We've detected that you're using an ad content blocking browser plug-in or feature. Ads provide a critical source of revenue to the continued operation of Silicon Investor.  We ask that you disable ad blocking while on Silicon Investor in the best interests of our community.  If you are not using an ad blocker but are still receiving this message, make sure your browser's tracking protection is set to the 'standard' level.
Pastimes : Plastics to Oil - Pyrolysis and Secret Catalysts and Alterna -- Ignore unavailable to you. Want to Upgrade?


To: SteveF who wrote (10377)7/31/2011 6:30:47 PM
From: scionRead Replies (2) | Respond to of 53574
 
Mailing Address 1783 ALLANPORT RD THOROLD ON L0S1K CA
Changed 06/15/2011

Florida Profit Corporation DICKLER CHEMICAL LABORATORIES, INC.

Filing Information
Document Number P07000124087
FEI/EIN Number 261433994
Date Filed 11/15/2007
State FL
Status ACTIVE
Last Event NAME CHANGE AMENDMENT
Event Date Filed 12/26/2007
Event Effective Date 01/02/2008

Principal Address
4201 TORRESDALE AVE.
PHILADELPHIA PA 19124
Changed 06/15/2011

Mailing Address
1783 ALLANPORT RD
THOROLD ON L0S1K CA
Changed 06/15/2011

Registered Agent Name & Address
RAYMOND, J. PAUL ESQ.
625 COURT STREET
200
CLEARWATER FL 33756 US

Officer/Director Detail
Name & Address
Title CEO
BORDYNUIK, JOHN
1783 ALLANPORT RD
THOROLD ON L0S1K CA

Title VP
KURP, RON
4201 TORRESDALE AVE
PHILADELPHIA PA 19124 US
Title COO


SMITH, JACOB
1783 ALLANPORT RD
THOROLD ON L0S1K CA


Annual Reports
Report Year Filed Date
2009 09/04/2009
2010 02/22/2010
2011 06/15/2011

sunbiz.org