Search icon

POLYMER SOLUTIONS, INC.

Company Details

Entity Name: POLYMER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2012 (12 years ago)
Document Number: P10000098911
FEI/EIN Number 453826432
Address: 1900 Main Street, Suite 311, Sarasota, FL, 34236, US
Mail Address: 1900 Main Street, Suite 311, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POLYMER SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2023 453826432 2024-10-07 POLYMER SOLUTIONS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 423990
Sponsor’s telephone number 7326123200
Plan sponsor’s address 1900 MAIN STREET, SUITE 311, SARASOTA, FL, 34236
POLYMER SOLUTIONS INC PENSION PLAN 2022 453826432 2023-10-15 POLYMER SOLUTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 7326123200
Plan sponsor’s address 1900 MAIN STREET, SUITE 311, SARASOTA, FL, 34236
POLYMER SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2022 453826432 2023-10-15 POLYMER SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 423990
Sponsor’s telephone number 7326123200
Plan sponsor’s address 280 ROYAL OAK WAY, VENICE, FL, 34292
POLYMER SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2021 453826432 2022-10-17 POLYMER SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 423990
Sponsor’s telephone number 7326123200
Plan sponsor’s address 280 ROYAL OAK WAY, VENICE, FL, 34292
POLYMER SOLUTIONS INC PENSION PLAN 2021 453826432 2022-10-17 POLYMER SOLUTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 7326123200
Plan sponsor’s address 1900 MAIN STREET, SUITE 311, SARASOTA, FL, 34236
POLYMER SOLUTIONS INC PENSION PLAN 2020 453826432 2021-10-11 POLYMER SOLUTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 7326123200
Plan sponsor’s address 1900 MAIN STREET, SUITE 311, SARASOTA, FL, 34236
POLYMER SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2020 453826432 2021-10-04 POLYMER SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 423990
Sponsor’s telephone number 7326123200
Plan sponsor’s address 280 ROYAL OAK WAY, VENICE, FL, 34292
POLYMER SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2019 453826432 2020-10-15 POLYMER SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 423990
Sponsor’s telephone number 7326123200
Plan sponsor’s address 280 ROYAL OAK WAY, VENICE, FL, 34292
POLYMER SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2018 453826432 2019-10-15 POLYMER SOLUTIONS, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 423990
Sponsor’s telephone number 7326123200
Plan sponsor’s address 280 ROYAL OAK WAY, VENICE, FL, 34292

Agent

Name Role Address
KIRK JEFFREY W Agent 1900 Main Street, Sarasota, FL, 34236

President

Name Role Address
KIRK JEFFREY W President 1900 Main Street, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 1900 Main Street, Suite 311, Sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 1900 Main Street, Suite 311, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2016-01-25 1900 Main Street, Suite 311, Sarasota, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 1900 Main Street, Suite 311, Sarasota, FL 34236 No data
AMENDMENT 2012-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-11-28 KIRK, JEFFREY W No data
AMENDMENT 2011-11-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State