Search icon

POLYMATICS PLASTIC, INC. - Florida Company Profile

Company Details

Entity Name: POLYMATICS PLASTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLYMATICS PLASTIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000098790
FEI/EIN Number 453814322

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

Address: 10445 49TH STREET NORTH, CLEARWATER, FL, 33762, US
Mail Address: 10445 49TH ST N, UNIT A, CLEARWATER, FL, 33762, UN
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOEL ROBERT President 10445 49TH STREET NORTH, CLEARWATER, FL, 33762
HOEL ROBERT Agent 10445 49TH ST N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 10445 49TH STREET NORTH, UNIT A, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2012-04-02 10445 49TH STREET NORTH, UNIT A, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State