Search icon

TICONA POLYMERS, INC. - Florida Company Profile

Company Details

Entity Name: TICONA POLYMERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Mar 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Dec 1998 (26 years ago)
Document Number: P09559
FEI/EIN Number 133313358

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

Address: 222 W. Las Colinas Blvd, Law Dept., Irving, TX, 75039, US
Mail Address: 222 W. Las Colinas Blvd, Law Dept., Irving, TX, 75039, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kelly Thomas President 222 W. Las Colinas Blvd, Irving, TX, 75039
Berry Ronnie Vice President 222 W. Las Colinas Blvd, Irving, TX, 75039
Mortimer Jon Vice President 222 W. Las Colinas Blvd, Irving, TX, 75039
Buriko Dmitry Vice President 222 W. Las Colinas Blvd, Irving, TX, 75039
Logan Jonathan M Vice President 222 W. Las Colinas Blvd, Irving, TX, 75039
Feikema Blake Secretary 222 W. Las Colinas Blvd, Irving, TX, 75039
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-02 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 222 W. Las Colinas Blvd, Law Dept., Suite 900N, Irving, TX 75039 -
CHANGE OF MAILING ADDRESS 2015-03-20 222 W. Las Colinas Blvd, Law Dept., Suite 900N, Irving, TX 75039 -
NAME CHANGE AMENDMENT 1998-12-30 TICONA POLYMERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000648455 TERMINATED 1000000722921 COLUMBIA 2016-09-26 2036-09-29 $ 3,819.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000656971 TERMINATED 1000000679552 LEON 2015-06-05 2035-06-11 $ 4,129.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09
Reg. Agent Change 2015-08-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State