Entity Name: | SABIC POLYMERLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Jul 1985 (40 years ago) |
Date of dissolution: | 21 Feb 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Feb 2008 (17 years ago) |
Document Number: | P06802 |
FEI/EIN Number |
550647975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9930 KINCEY AVENUE, HUNTERSVILLE, NC, 28078, US |
Mail Address: | BARBARA SAMMONS, GE PLASTICS, ONE PLASTICS AVE., PITTSFIELD, MA, 01201, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BEGLEY CHARLENE T | Director | ONE PLASTICS AVE, PITTSFIELD, MA, 01201 |
SAMMONS BARBARA N | Secretary | ONE PLASTICS AVE, PITTSFIELD, MA, 01201 |
OBRIEN TIMOTHY J | President | ONE PLASTICS AVENUE, PITTSFIELD, MA, 01201 |
OBRIEN TIMOTHY J | Director | ONE PLASTICS AVENUE, PITTSFIELD, MA, 01201 |
HARNETT LAWRENCE M | Secretary | ONE PLASTICS AVENUE, PITTSFIELD, MA, 01201 |
BAYNE STEPHEN B | Vice President | ONE PLASTICS AVE, PITTSFIELD, MA, 01201 |
GLADDEN BRIAN T | Treasurer | ONE PLASTICS AVE, PITTSFIELD, MA, 01201 |
GLADDEN BRIAN T | Director | ONE PLASTICS AVE, PITTSFIELD, MA, 01201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-02-21 | - | - |
NAME CHANGE AMENDMENT | 2007-09-07 | SABIC POLYMERLAND, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-04 | 9930 KINCEY AVENUE, HUNTERSVILLE, NC 28078 | - |
CHANGE OF MAILING ADDRESS | 2007-01-04 | 9930 KINCEY AVENUE, HUNTERSVILLE, NC 28078 | - |
NAME CHANGE AMENDMENT | 1999-09-22 | GE POLYMERLAND, INC. | - |
NAME CHANGE AMENDMENT | 1989-03-08 | POLYMERLAND, INC. | - |
NAME CHANGE AMENDMENT | 1988-08-02 | VENURE CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2008-02-21 |
Name Change | 2007-09-07 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-18 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-01-07 |
ANNUAL REPORT | 2003-02-13 |
ANNUAL REPORT | 2002-01-22 |
ANNUAL REPORT | 2001-02-21 |
ANNUAL REPORT | 2000-02-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State