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 |
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 | - |
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. | - |
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 |
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