Search icon

POLYENGINEERING OF FLORIDA INC

Company Details

Entity Name: POLYENGINEERING OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jul 1964 (61 years ago)
Date of dissolution: 05 Nov 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2008 (16 years ago)
Document Number: 283216
FEI/EIN Number 63-0779072
Address: 1935 HEADLAND AVENUE, DOTHAN, AL 36303
Mail Address: 1935 HEADLAND AVENUE, DOTHAN, AL 36303
Place of Formation: FLORIDA

Agent

Name Role Address
PETREY, ROY Agent 857 THE MASTERS BOULEVARD, SHALIMAR, FL 32579

Director

Name Role Address
MCCALLISTER, HOWARD L Director 244 FLETCHER SMITH RD., COTTONWOOD, AL 36320
BRADLEY, BRUCE A Director 405 RIVEREDGE PARKWAY, DOTHAN, AL 36303
MOBLEY, MAX A Director 121 WHITEHEAD RD., DOTHAN, AL 36305
STEPHENS, GLENN D Director 340 STONEGATE DR., DOTHAN, AL 36305
BRANNON, JAMES R Director 1128 BJ MIXON RD., COTTONWOOD, AL 36320

Secretary

Name Role Address
MORGAN, CHARLES G Secretary 6686 COUNTY ROAD 99, NEWVILLE, AL 36353

Treasurer

Name Role Address
MORGAN, CHARLES G Treasurer 6686 COUNTY ROAD 99, NEWVILLE, AL 36353

Chairman

Name Role Address
MOBLEY, MAX A Chairman 121 WHITEHEAD RD., DOTHAN, AL 36305

Vice President

Name Role Address
STEPHENS, GLENN D Vice President 340 STONEGATE DR., DOTHAN, AL 36305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 1935 HEADLAND AVENUE, DOTHAN, AL 36303 No data
CHANGE OF MAILING ADDRESS 2008-02-19 1935 HEADLAND AVENUE, DOTHAN, AL 36303 No data
REGISTERED AGENT NAME CHANGED 1999-01-22 PETREY, ROY No data
REGISTERED AGENT ADDRESS CHANGED 1999-01-22 857 THE MASTERS BOULEVARD, SHALIMAR, FL 32579 No data

Documents

Name Date
Voluntary Dissolution 2008-11-05
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-04-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State