Search icon

POLYESTER SPECIALTY'S & MFG., INC. - Florida Company Profile

Company Details

Entity Name: POLYESTER SPECIALTY'S & MFG., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLYESTER SPECIALTY'S & MFG., 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: 02 May 1980 (45 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 668714
FEI/EIN Number 591999752

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 737 LIVEOAK ST, FREEPORT, FL, 32439
Mail Address: 737 LIVEOAK ST, FREEPORT, FL, 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON, GEORGE H. President 737 LIVE OAK ST, FREEPORT, FL, 32439
ROBERTSON, ROBIN E Vice President 737 LIVE OAK ST, FREEPORT, FL, 32439
ROBERTSON, GEORGE H. Agent 78 MARSH DR, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 737 LIVEOAK ST, FREEPORT, FL 32439 -
CHANGE OF MAILING ADDRESS 2007-04-20 737 LIVEOAK ST, FREEPORT, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-03 78 MARSH DR, FREEPORT, FL 32439 -
REINSTATEMENT 1996-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State