Search icon

POLY-PLY CORP. - Florida Company Profile

Company Details

Entity Name: POLY-PLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLY-PLY CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Nov 1984 (40 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H28974
FEI/EIN Number 592466399

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

Address: 13625 SHIPWATCH DR, JACKSONVILE, FL, 32225
Mail Address: 13625 SHIPWATCH DR, JACKSONVILE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMYRLES JAMES Agent 13625 SHIPWATCH DR, JACKSONVILLE, FL, 32225
SMYRLES COLETTE President 5840 SW 119TH STREET, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 13625 SHIPWATCH DR, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 13625 SHIPWATCH DR, JACKSONVILE, FL 32225 -
CHANGE OF MAILING ADDRESS 2009-04-07 13625 SHIPWATCH DR, JACKSONVILE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2009-04-07 SMYRLES, JAMES -
REINSTATEMENT 2000-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1990-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000131925 LAPSED 05-24916-CC23-1 MIAMI-DADE COUNTY COURT 2006-06-07 2011-06-19 $7,431.72 CROWN PACKAGING CORP., 705 HAMPSHIRE AVENUE S, MINNEAPOLIS, MN 55426
J02000309827 LAPSED 02-6665 CA 27 MIAMI-DADE CIRCUIT COURT 2002-07-24 2007-08-23 $113,880.56 AMERICAN FREIGHTWAYS INC, PO BOX 840, HARRISON AR 72602
J02000031249 LAPSED 01-22514 CA 15 11TH JUDICIAL MIAMI-DADE COUNT 2002-01-17 2007-01-29 $29,626.38 ALTO PRO INC, 770 S POST OAK LN STE 530, HOUSTON TX 77056
J01000032710 LAPSED 01-13577 CA 20 11TH JUDICIAL CIRCUIT 2001-09-11 2006-11-13 $43,665.21 M F FOLIEN GMBH, PORSCHESHT 26, KEMPTEN, GERMANY D87437

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-05-17
REINSTATEMENT 2000-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State