Search icon

POLYETHICS USA, INC. - Florida Company Profile

Company Details

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

POLYETHICS USA, 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: 29 May 2003 (22 years ago)
Date of dissolution: 08 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 08 Jun 2016 (9 years ago)
Document Number: P03000058417
FEI/EIN Number 830360279

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

Address: 301 West Platt Street, #334, TAMPA, FL, 33606, US
Mail Address: 301 West Platt Street, #334, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYNARD DEREK President 301 West Platt Street, TAMPA, FL, 33606
RYNARD DEREK Agent 301 West Platt Street, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-24 301 West Platt Street, #334, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 301 West Platt Street, #334, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2013-03-24 301 West Platt Street, #334, TAMPA, FL 33606 -
CANCEL ADM DISS/REV 2007-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000213794 TERMINATED 1000000459894 HILLSBOROU 2013-01-17 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
CORAPVDWN 2016-06-08
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-11
AMENDED ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-02-09

Date of last update: 03 May 2025

Sources: Florida Department of State