Entity Name: | PERFORMANCE POLYMERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Jul 2001 (24 years ago) |
Date of dissolution: | 20 Aug 2003 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Aug 2003 (21 years ago) |
Document Number: | F01000003725 |
FEI/EIN Number | 043033775 |
Address: | 500 - 108TH AVE. N.E., SUITE 2200, BELLEVUE, WA, 98004 |
Mail Address: | 500 - 108TH AVE. N.E., SUITE 2200, BELLEVUE, WA, 98004 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
MORTON RONALD B | President | 5600 108TH AVE NE SUITE 2200, BELLEVIEW, WA, 98004 |
Name | Role | Address |
---|---|---|
SWEENEY MICHAEL | Vice President | 500 108TH AVE NE SUI9TE 2200, BELLEVIEW, WA, 98004 |
Name | Role | Address |
---|---|---|
HEINZ PETER D | Secretary | 500 108TH AVE NE SUITE 2200, BELLEVIEW, WA, 98004 |
Name | Role | Address |
---|---|---|
LUNDBERG WAYNE L | Treasurer | 500 108TH AVE NE SUITE 2200, BELLEVIEW, WA, 98004 |
Name | Role | Address |
---|---|---|
KUSAKABE PERRY T | Assistant Secretary | 6100 CARILLON POINT, KIRKLAND, WA, 98033 |
Name | Role | Address |
---|---|---|
WELCH MICHAEL B | Assistant Treasurer | 6100 CARILLON POINT, KIRKLAND, WA, 98033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-08-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-20 | 500 - 108TH AVE. N.E., SUITE 2200, BELLEVUE, WA 98004 | No data |
CHANGE OF MAILING ADDRESS | 2003-08-20 | 500 - 108TH AVE. N.E., SUITE 2200, BELLEVUE, WA 98004 | No data |
Name | Date |
---|---|
Withdrawal | 2003-08-20 |
REINSTATEMENT | 2003-08-15 |
ANNUAL REPORT | 2002-02-10 |
Foreign Profit | 2001-07-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State