Search icon

MOLDED POLY INNOVATIONS, INC

Company Details

Entity Name: MOLDED POLY INNOVATIONS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000096056
FEI/EIN Number 20-3107130
Address: 2635 FRENCH AVE, SANFORD, FL 32773
Mail Address: 2635 FRENCH AVE, SANFORD, FL 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FIELD, KATIE Agent 2635 FRENCH AVE, SANFORD, FL 32773

President

Name Role Address
FIELD, KATIE President 2635 FRENCH AVE, SANFORD, FL 32773

Vice President

Name Role Address
DAVIS, JAMES M Vice President 2635 FRENCH AVE, SANFORD, FL 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000624478 TERMINATED 1000000971217 SEMINOLE 2023-12-04 2043-12-20 $ 3,940.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000476099 TERMINATED 1000000670259 SEMINOLE 2015-04-02 2035-04-17 $ 888.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000606281 TERMINATED 1000000669590 SEMINOLE 2015-04-01 2025-05-22 $ 578.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001024158 TERMINATED 1000000503529 SEMINOLE 2013-05-14 2033-05-29 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 28 Jan 2025

Sources: Florida Department of State