Search icon

POLYMER SYSTEMS CORPORATION

Company Details

Entity Name: POLYMER SYSTEMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Jun 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P24760
FEI/EIN Number 22-1845638
Address: 7388 CHANCELLOR DR., ORLANDO, FL 32809
Mail Address: 7388 CHANCELLOR DR., ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: NEW JERSEY

Agent

Name Role Address
KRAIMAN, EUGENE Agent 8209 DIAMOND COVE CIRCLE, ORLANDO, FL 32836

Treasurer

Name Role Address
KRAIMAN, EUGENE Treasurer 8209 DIAMOND COVE CIRCLE, ORLANDO, FL 32836

Director

Name Role Address
KRAIMAN, MARILYN Director 8209 DIAMOND COVE CIRCLE, ORLANDO, FL 32836
KRAIMAN, EUGENE Director 8209 DIAMOND COVE CIRCLE, ORLANDO, FL 32836

President

Name Role Address
KRAIMAN, EUGENE President 8209 DIAMOND COVE CIRCLE, ORLANDO, FL 32836

Vice President

Name Role Address
KRAIMAN, MARILYN Vice President 8209 DIAMOND COVE CIRCLE, ORLANDO, FL 32836

Secretary

Name Role Address
KRAIMAN, MARILYN Secretary 8209 DIAMOND COVE CIRCLE, ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 8209 DIAMOND COVE CIRCLE, ORLANDO, FL 32836 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 7388 CHANCELLOR DR., ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 1995-05-01 7388 CHANCELLOR DR., ORLANDO, FL 32809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000966892 ACTIVE 1000000188221 ORANGE 2010-09-23 2030-10-06 $ 20,064.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State