Search icon

MODERN SILICONE TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: MODERN SILICONE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODERN SILICONE TECHNOLOGIES, 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: 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: 18 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: P94000060943
FEI/EIN Number 593261955

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

Address: 5139 Bridlewood, Long Grove, IL, 60047, US
Mail Address: PO Box 466, LINCOLNSHIRE, IL, 60069, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUNFELD RACHEL Chief Executive Officer PO Box 466, LINCOLNSHIRE, IL, 60069
Wasielewski Michelle Officer PO Box 466, LINCOLNSHIRE, IL, 60069
Beaty Debbie Officer PO Box 466, LINCOLNSHIRE, IL, 60069
Grunfeld Phillip Officer PO Box 466, LINCOLNSHIRE, IL, 60069
WASIELEWSKI MICHELLE Agent 10601 US Hwy 19 N, Pinellas Park, FL, 33782
Grunfeld Alexander Chief Executive Officer PO Box 466, LINCOLNSHIRE, IL, 60069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 5139 Bridlewood, Long Grove, IL 60047 -
CHANGE OF MAILING ADDRESS 2022-01-05 5139 Bridlewood, Long Grove, IL 60047 -
REGISTERED AGENT NAME CHANGED 2021-01-08 WASIELEWSKI, MICHELLE -
REINSTATEMENT 2021-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 10601 US Hwy 19 N, Pinellas Park, FL 33782 -
NAME CHANGE AMENDMENT 1995-08-25 MODERN SILICONE TECHNOLOGIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000114779 TERMINATED 03-000831-CO-42 PINELLAS CNTY CIVIL 2003-03-20 2008-03-28 $12,929.52 ROGER BOUCHARD INSURANCE INC, 101 STARCREST DRIVE, CLEARWATER FLORIDA 33756

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-05
REINSTATEMENT 2021-01-08
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310050463 0420600 2006-04-26 5777 MYER LAKE CIRCLE, CLEARWATER, FL, 33760
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-04-26
Emphasis S: AMPUTATIONS
Case Closed 2006-06-20

Related Activity

Type Complaint
Activity Nr 205822042
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2006-05-18
Abatement Due Date 2006-06-20
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 A02
Issuance Date 2006-05-18
Abatement Due Date 2006-05-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2006-05-18
Abatement Due Date 2006-07-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2006-05-18
Abatement Due Date 2006-06-20
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3807557207 2020-04-27 0455 PPP 10601 US Highway 19 North, Pinellas Park, FL, 33782
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 822900
Loan Approval Amount (current) 822900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21023
Servicing Lender Name Byline Bank
Servicing Lender Address 180 N LaSalle St, Ste 300, CHICAGO, IL, 60601-3110
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33782-0001
Project Congressional District FL-13
Number of Employees 123
NAICS code 325211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21023
Originating Lender Name Byline Bank
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 829826.08
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State