Search icon

SAINT-GOBAIN PERFORMANCE PLASTICS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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