Entity Name: | POLYTECH OF OHIO, 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: | 27 May 1976 (49 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | 836419 |
FEI/EIN Number |
341045780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1744 PAYNE AVE, CLEVELAND, OH, 44114 |
Mail Address: | 1744 PAYNE AVE, CLEVELAND, OH, 44114 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
ADAMS BRADLEY | President | 1744 PAYNE, CLEVELAND, OH, 44144 |
ADAMS BRADLEY | Director | 1744 PAYNE, CLEVELAND, OH, 44144 |
CODDINGTON R. M. | Director | POST OFFICE BOX 20548, CLEVELAND, OH, 44120 |
WATSON THOMAS J | Director | P.O. BOX 34071 N.A., WASHINGTON, DC, 20043 |
RINDERER DAVID | Director | 1091 BRUSH HILL ROAD, MILTON, MA, 02186 |
RINDERER DAVID | Vice President | 1091 BRUSH HILL ROAD, MILTON, MA, 02186 |
RINDERER DAVID | Treasurer | 1091 BRUSH HILL ROAD, MILTON, MA, 02186 |
SAINI BAL R | Vice President | 1744 PAYNE AVE, CLEVELAND, OH |
SAINI BAL R | Director | 1744 PAYNE AVE, CLEVELAND, OH |
COLLINS DAVID L | Vice President | 2925 BRIARPARK DR, STE 950, HOUSTON, TX |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-03-31 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-31 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1988-10-14 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-02-11 | 1744 PAYNE AVE, CLEVELAND, OH 44114 | - |
CHANGE OF MAILING ADDRESS | 1982-02-11 | 1744 PAYNE AVE, CLEVELAND, OH 44114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-06-01 |
ANNUAL REPORT | 1998-07-17 |
ANNUAL REPORT | 1997-02-10 |
ANNUAL REPORT | 1996-07-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State