Search icon

PLAYPAL, INC. - Florida Company Profile

Company Details

Entity Name: PLAYPAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAYPAL, INC. 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: 26 May 1989 (36 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: K91980
FEI/EIN Number 592957843

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

Address: 670 NORTH COURTENAY PKWY., MERRITT ISLAND FL, 32953
Mail Address: 3025 HARBOR LANE, SUITE 315, PLYMOUTH, MN, 55447
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL DAVID W President 3025 HARBOR LANE STE. 315, PLYMOUTH, MN, 55447
POWELL DAVID W Secretary 3025 HARBOR LANE STE. 315, PLYMOUTH, MN, 55447
CHANDLER RICHMOND W Chairman 9301 MILBUROUGH LINE, CAMPBELLVILLE, ONTARIO, LOP 1BO
NEWMAN G. MICHAEL DCST 69 N. MEADOW CRESSANT, THORNHILL,ONTARIO L4J 3C4
YATES RONALD Director 670 ANDRIX, MERRITT ISLAND FL, 32953
POPE RODNEY T Vice President 190 SEMINOLE LANE / STE - 304, COCOA BEACH, FL
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1995-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-01 670 NORTH COURTENAY PKWY., MERRITT ISLAND FL 32953 -
CHANGE OF MAILING ADDRESS 1995-08-01 670 NORTH COURTENAY PKWY., MERRITT ISLAND FL 32953 -

Documents

Name Date
Reg. Agent Resignation 2003-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106207806 0420600 1991-03-21 800 KEMP STREET, MERRITT ISLAND, FL, 32952
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-03-21
Case Closed 1991-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 1991-05-21
Abatement Due Date 1991-06-28
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-05-21
Abatement Due Date 1991-06-28
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1991-05-21
Abatement Due Date 1991-06-28
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-05-21
Abatement Due Date 1991-06-28
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-05-21
Abatement Due Date 1991-05-25
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1991-05-21
Abatement Due Date 1991-06-28
Nr Instances 1
Nr Exposed 17
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State