Entity Name: | SAINT-GOBAIN PERFORMANCE PLASTICS CORPORATION |
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: | 03 Jul 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Feb 2000 (25 years ago) |
Document Number: | P30062 |
FEI/EIN Number |
951947155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 20 MOORES ROAD, MALVERN, PA, 19355, US |
Address: | 31500 SOLON ROAD, SOLON, OH, 44139, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MESSMER STEVEN | Vice President | 20 MOORES ROAD, MALVERN, PA, 19355 |
DINENNA III VINCENT J | Vice President | 20 MOORES ROAD, MALVERN, PA, 19355 |
HACKNEY LA-TOYA | Vice President | 20 MOORES ROAD, MALVERN, PA, 19355 |
AERTS MARC | Vice President | 31500 SOLON ROAD, SOLON, OH, 44139 |
YU SUNG | Director | 1 NEW BOND STREET, WORCESTER, MA, 01615 |
DESPRES DELPHINE | Vice President | 31500 SOLON ROAD, SOLON, OH, 44139 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 31500 SOLON ROAD, SOLON, OH 44139 | - |
CHANGE OF MAILING ADDRESS | 2015-11-12 | 31500 SOLON ROAD, SOLON, OH 44139 | - |
NAME CHANGE AMENDMENT | 2000-02-09 | SAINT-GOBAIN PERFORMANCE PLASTICS CORPORATION | - |
REGISTERED AGENT NAME CHANGED | 1992-07-16 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-16 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000968419 | TERMINATED | 1000000189362 | LEON | 2010-09-28 | 2030-10-06 | $ 2,602.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State