Search icon

POLYCERF, INC.

Company Details

Entity Name: POLYCERF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Oct 1979 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jun 1986 (39 years ago)
Document Number: 643032
FEI/EIN Number 59-2017290
Address: 3301 GATEWAY CTR BLVD, PINELLAS PARK, FL 33782
Mail Address: 3301 GATEWAY CTR BLVD, PINELLAS PARK, FL 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CERF, OLIVIER, VP Agent 3301 GATEWAY CTR BLVD, PINELLAS PARK, FL 33782

Vice President

Name Role Address
CERF, OLIVIER Vice President 3301 GATEWAY CENTRE BLVD, PINELLAS PARK, FL 33782
CERF, EMMANUEL Vice President 3301 GATEWAY CENTRE BLVD, PINELLAS PARK, FL 33782

Secretary

Name Role Address
CERF, JACQUELINE Secretary 3301 GATEWAY CENTRE BLVD, PINELLAS PARK, FL 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05039900159 TAMPA BAY AUTOMOBILE MUSEUM ACTIVE 2005-02-08 2025-12-31 No data 3301 GATEWAY CENTRE BLVD, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-27 CERF, OLIVIER, VP No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-08 3301 GATEWAY CTR BLVD, PINELLAS PARK, FL 33782 No data
CHANGE OF MAILING ADDRESS 1997-04-08 3301 GATEWAY CTR BLVD, PINELLAS PARK, FL 33782 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-08 3301 GATEWAY CTR BLVD, PINELLAS PARK, FL 33782 No data
NAME CHANGE AMENDMENT 1986-06-16 POLYCERF, INC. No data
NAME CHANGE AMENDMENT 1982-11-01 A.C.M.E., PACKAGING SYSTEMS, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State