Search icon

PINCKNEY MOLDED PLASTICS, INC. - Florida Company Profile

Company Details

Entity Name: PINCKNEY MOLDED PLASTICS, 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: 28 Feb 1997 (28 years ago)
Date of dissolution: 06 May 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 May 2009 (16 years ago)
Document Number: F97000001068
FEI/EIN Number 381621191

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

Mail Address: 1645 BERGSTROM ROAD, NEENAH, WI, 54956
Address: 3970 PARSONS RD., HOWELL, MI, 48855
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
KOTEK JAMES M President 1055 CORPORATE CENTER DRIVE, OCONOMOWOC, WI, 53066
ASH WILLIAM F Vice President 1055 CORPORATE CENTER DRIVE, OCONOMOWOC, WI, 53066
HAMMEN LEA A Treasurer 1645 BERGSTROM ROAD, NEENAH, WI, 54956
HEAD KEVIN P Assistant Treasurer 1645 BERGSTROM ROAD, NEENAH, WI, 54956
FOGARTY MARK P Secretary 1645 BERGSTROM ROAD, NEENAH, WI, 54956
BENDER THOMAS M Assistant Secretary 1645 BERGSTROM ROAD, NEENAH, WI, 54956

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-05-06 - -
CHANGE OF MAILING ADDRESS 2009-04-30 3970 PARSONS RD., HOWELL, MI 48855 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 3970 PARSONS RD., HOWELL, MI 48855 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000898198 ACTIVE 1000000442387 LEON 2013-05-02 2033-05-08 $ 6,515.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2009-05-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State