Entity Name: | POLYSTAR INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POLYSTAR INDUSTRIES, 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: | 10 Mar 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P95000019898 |
FEI/EIN Number |
593302738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1902 KIMBERLY PARK DRIVE, DALTON, GA, 30720 |
Address: | 4775 COLLINS AVENUE, SUITE/APT 2403, MIAMI, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. | Agent | - |
FRIEDMAN HERSHEY | Director | 4775 COLLINS AVENUES, SUITE 2403, MIAMI, FL, 33140 |
FRIEDMAN HERSHEY | President | 4775 COLLINS AVENUES, SUITE 2403, MIAMI, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-19 | 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-19 | SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. | - |
CHANGE OF MAILING ADDRESS | 2012-03-19 | 4775 COLLINS AVENUE, SUITE/APT 2403, MIAMI, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 4775 COLLINS AVENUE, SUITE/APT 2403, MIAMI, FL 33140 | - |
REINSTATEMENT | 2010-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CANCEL ADM DISS/REV | 2003-11-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-04-20 |
REINSTATEMENT | 2010-03-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315883033 | 0420600 | 2011-07-28 | 1200 CHARLES ST., LONGWOOD, FL, 32750 | |||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State