Search icon

POLYMER CASTING, INC. - Florida Company Profile

Company Details

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

POLYMER CASTING, 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: 27 Jul 1989 (36 years ago)
Date of dissolution: 26 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2014 (11 years ago)
Document Number: L05392
FEI/EIN Number 650137053

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

Address: 206 WEST PALM BEACH, COLUMBIA, SC, 29212, US
Mail Address: 206 WEST PALM BEACH, COLUMBIA, SC, 29212, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL RONALD President 206 WEST PALM BEACH, COLUMBIA, SC, 29212
FARRAR MICHAEL J Agent 3470 NW 82ND STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 3470 NW 82ND STREET, STE 890, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2014-04-04 FARRAR, MICHAEL J -
REINSTATEMENT 2014-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 206 WEST PALM BEACH, COLUMBIA, SC 29212 -
CHANGE OF MAILING ADDRESS 2014-04-04 206 WEST PALM BEACH, COLUMBIA, SC 29212 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
EVENT CONVERTED TO NOTES 1992-03-23 - -

Documents

Name Date
Voluntary Dissolution 2014-06-26
Reinstatement 2014-04-04
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-01-04
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-07-08
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-02-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-04-11
Type:
Complaint
Address:
15835 BROTHERS DR., FT. MYERS, FL, 33912
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-09-11
Type:
Planned
Address:
2129 ANDREA LANE, FT MYERS, FL, 33912
Safety Health:
Health
Scope:
Complete

Date of last update: 01 Jun 2025

Sources: Florida Department of State