Search icon

POLYPLASTEX UNITED, INC. - Florida Company Profile

Branch

Company Details

Entity Name: POLYPLASTEX UNITED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Nov 1955 (69 years ago)
Branch of: POLYPLASTEX UNITED, INC., NEW YORK (Company Number 59418)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 810633
FEI/EIN Number 221589361

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

Address: 11211 69TH STREET N., LARGO, FL, 33773, US
Mail Address: 11211 69TH STREET N., LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
PESKIN REGINA Director 222 DOGWOOD TRACE, TARPON SPRINGS, FL, 34689
PESKIN REGINA Secretary 222 DOGWOOD TRACE, TARPON SPRINGS, FL, 34689
PESKIN DENNIS Agent 222 DOGWOOD TRACE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-06-06 222 DOGWOOD TRACE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2001-06-06 PESKIN, DENNIS -
CHANGE OF PRINCIPAL ADDRESS 1998-06-26 11211 69TH STREET N., LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 1998-06-26 11211 69TH STREET N., LARGO, FL 33773 -
CORPORATE MERGER 1997-11-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000015435
REINSTATEMENT 1990-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000233126 LAPSED 00-007455 CI 15 CIR CRT 6 JUD CIR PINELLAS 2002-06-01 2007-06-17 $73,494.00 WASCO FUNDING CORP, 150 E 58TH ST, NEW YORK, NY 10155

Documents

Name Date
ANNUAL REPORT 2001-06-06
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-26
Merger 1997-11-30
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13418447 0418800 1973-05-23 6200 49TH STREET NORTH, Pinellas Park, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-23
Case Closed 1984-03-10
13374632 0418800 1973-03-09 6200 49 STREET NORTH, Pinellas Park, FL, 33565
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-09
Case Closed 1984-03-10
13374046 0418800 1973-01-12 6200 49 STREET NORTH, Pinellas Park, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 A12
Issuance Date 1973-01-16
Abatement Due Date 1973-02-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-01-16
Abatement Due Date 1973-03-01
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B01
Issuance Date 1973-01-16
Abatement Due Date 1973-03-01
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1973-01-16
Abatement Due Date 1973-02-15
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1973-01-16
Abatement Due Date 1973-03-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 A01 II
Issuance Date 1973-01-16
Abatement Due Date 1973-03-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-01-16
Abatement Due Date 1973-03-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-01-16
Abatement Due Date 1973-03-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100025 C03 II
Issuance Date 1973-01-16
Abatement Due Date 1973-02-15
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 04004
Issuance Date 1973-01-16
Abatement Due Date 1973-03-01
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100106 D03 I
Issuance Date 1973-01-16
Abatement Due Date 1973-03-01
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 05018
Issuance Date 1973-01-16
Abatement Due Date 1973-01-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State