Search icon

CONSOLIDATED POLYMERS & COLORS CO., INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED POLYMERS & COLORS CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2006 (19 years ago)
Document Number: F06000005795
FEI/EIN Number 362939100

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

Mail Address: 6 FAIRFIELD BLVD., SUITE 3, PONTE VEDRA BEACH, FL, 32082
Address: 6 Fairfield Blvd., Suite 3, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSOLIDATED POLYMERS & COLORS COMPANY, INC. PROFIT SHARING PLAN 2009 362939100 2010-09-14 CONSOLIDATED POLYMERS & COLORS CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424990
Sponsor’s telephone number 9045430357
Plan sponsor’s mailing address 6 FAIRFIELD BLVD, SUITE 3, PONTE VEDRA BEACH, FL, 32082
Plan sponsor’s address 6 FAIRFIELD BLVD, SUITE 3, PONTE VEDRA BEACH, FL, 32082

Plan administrator’s name and address

Administrator’s EIN 362939100
Plan administrator’s name CONSOLIDATED POLYMERS & COLORS CO., INC.
Plan administrator’s address 6 FAIRFIELD BLVD, SUITE 3, PONTE VEDRA BEACH, FL, 32082
Administrator’s telephone number 9045430357

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-13
Name of individual signing CATHY MILITANTE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILITANTE JOHN President 238 DEER RUN DRIVE S, PONTE VEDRA BEACH, FL, 32082
MILITANTE CATHY Secretary 238 DEER RUN DRIVE S., PONTE VEDRA BEACH, FL, 32082
MILITANTE CATHY Vice President 238 DEER RUN DRIVE S., PONTE VEDRA BEACH, FL, 32082
MILITANTE CATHY Agent 238 DEER RUN DRIVE S., PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 6 Fairfield Blvd., Suite 3, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2010-03-20 6 Fairfield Blvd., Suite 3, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 238 DEER RUN DRIVE S., PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State