Search icon

POLYCONIX CORP. - Florida Company Profile

Company Details

Entity Name: POLYCONIX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLYCONIX 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: P01000081863
FEI/EIN Number 651131833

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

Address: 941 ELWOOD AVE, ENGLEWOOD, FL, 34223, US
Mail Address: 941 ELWOOD AVE, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTERNAK STEPHEN M Chairman 941 Elwood Ave, ENGLEWOOD, FL, 34223
PASTERNAK JESSE T President 20 Spyglass Aly, Placida, FL, 33946
PASTERNAK JESSE Agent 20 Spyglass Aly, Placida, FL, 33946

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 20 Spyglass Aly, Placida, FL 33946 -
REGISTERED AGENT NAME CHANGED 2018-07-05 PASTERNAK, JESSE -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 941 ELWOOD AVE, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2018-06-28 941 ELWOOD AVE, ENGLEWOOD, FL 34223 -
NAME CHANGE AMENDMENT 2013-05-20 POLYCONIX CORP. -
NAME CHANGE AMENDMENT 2010-12-09 INTERPOLYMER SOLUTIONS, INC. -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-29
Reg. Agent Change 2018-07-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5941887310 2020-04-30 0455 PPP 941 Elwood Ave, Englewood, FL, 34223
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64797
Loan Approval Amount (current) 64797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, SARASOTA, FL, 34223-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42116.91
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State