Search icon

POLYTECH MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: POLYTECH MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLYTECH MANUFACTURING, 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 22 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: P15000005905
FEI/EIN Number 36-4823625

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

Address: 2201 NW 16th Street, Pompano, FL, 33069, US
Mail Address: 2201 NW 16th Street, Pompano, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENOVESI SCOTT M President 14001 SUMMERSVILLE PLACE, DAVIE, FL, 33325
Wiborg Ryan EEsq. Vice President 600 W 83rd St, Hialeah, FL, 33014
Wiborg Ryan EEsq. Agent 600 W 83rd St, Hialeah, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 600 W 83rd St, Hialeah, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 2201 NW 16th Street, Pompano, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-05-01 2201 NW 16th Street, Pompano, FL 33069 -
REGISTERED AGENT NAME CHANGED 2021-05-01 Wiborg, Ryan E, Esq. -
NAME CHANGE AMENDMENT 2019-06-04 POLYTECH MANUFACTURING, INC. -
AMENDMENT 2017-08-18 - -
REINSTATEMENT 2017-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000354482 ACTIVE 2020-030603-CC-05 CTY CRT, MIAMI-DADE CTY, FL 2022-04-08 2027-07-26 $11,476.38 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 1111 NW 209TH AVENUE, PEMBROKE PINES, FLORIDA 33029

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-10
Name Change 2019-06-04
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-25
Amendment 2017-08-18
REINSTATEMENT 2017-01-20
Amendment 2015-12-10
Domestic Profit 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State