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 Nr Report ID Date Opened Site Address
109680413 0420600 1995-04-11 15835 BROTHERS DR., FT. MYERS, FL, 33912
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-04-12
Case Closed 1995-05-05

Related Activity

Type Complaint
Activity Nr 76740125
Health Yes
106205446 0420600 1991-09-11 2129 ANDREA LANE, FT MYERS, FL, 33912
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-03-09
Case Closed 1992-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 1992-03-10
Abatement Due Date 1992-03-30
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1992-03-10
Abatement Due Date 1992-03-30
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1992-03-10
Abatement Due Date 1992-03-23
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1992-03-10
Abatement Due Date 1992-04-13
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1992-03-10
Abatement Due Date 1992-03-23
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 5
Nr Exposed 25
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1992-03-10
Abatement Due Date 1992-06-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1992-03-10
Abatement Due Date 1992-06-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1992-03-10
Abatement Due Date 1992-03-23
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1992-03-10
Abatement Due Date 1992-03-23
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100213 H02
Issuance Date 1992-03-10
Abatement Due Date 1992-03-23
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-03-10
Abatement Due Date 1992-04-13
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-03-10
Abatement Due Date 1992-04-13
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-03-10
Abatement Due Date 1992-03-13
Nr Instances 1
Nr Exposed 60
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-03-10
Abatement Due Date 1992-03-30
Nr Instances 1
Nr Exposed 60
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State