Entity Name: | NYLON POLYMERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NYLON POLYMERS, 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: | 10 Oct 1978 (47 years ago) |
Date of dissolution: | 02 Jun 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jun 2005 (20 years ago) |
Document Number: | 589043 |
FEI/EIN Number |
591848796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2443 ROCKFILL RD, FT MYERS, FL, 33916, US |
Mail Address: | 505 CENTRAL AVENUE, PAWTUCKET, RI, 02861, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAIN JONATHAN D | President | 505 CENTRAL AVENUE, PAWTUCKET, RI, 02861 |
FAIN JONATHAN D | Director | 505 CENTRAL AVENUE, PAWTUCKET, RI, 02861 |
LEDERER BERTRAM M | Vice President | 505 CENTRAL AVENUE, PAWTUCKET, RI, 02861 |
LEDERER BERTRAM M | Director | 505 CENTRAL AVENUE, PAWTUCKET, RI, 02861 |
MURRAY WILLIAM J | Director | 505 CENTRAL AVENUE, PAWTUCKET, RI, 02861 |
DEWULF EVAN | Vice President | 2443 ROCKFILL RD, FT MYERS, FL |
MORRISON JAMES E | Secretary | 505 CENTRAL AVENUE, PAWTUCKET, RI, 02861 |
LEE JOHN C | Agent | 2443 ROCKFILL RD, FT MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-06-02 | - | - |
CHANGE OF MAILING ADDRESS | 2005-05-03 | 2443 ROCKFILL RD, FT MYERS, FL 33916 | - |
REINSTATEMENT | 2004-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-12-10 | 2443 ROCKFILL RD, FT MYERS, FL 33916 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-07-02 | LEE, JOHN C | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-07-02 | 2443 ROCKFILL RD, FT MYERS, FL 33916 | - |
REINSTATEMENT | 1992-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
AMENDMENT | 1988-09-01 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2005-06-02 |
ANNUAL REPORT | 2005-05-03 |
REINSTATEMENT | 2004-12-10 |
ANNUAL REPORT | 1996-07-02 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State