Search icon

STRUCTURED POLYMER DEVELOPMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: STRUCTURED POLYMER DEVELOPMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRUCTURED POLYMER DEVELOPMENT CENTER, 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: 12 May 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000038410
FEI/EIN Number 593311760

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

Address: 2170 SUNNYDALE BLVD. STE S, CLEARWATER, FL, 34625
Mail Address: 2170 SUNNYDALE BLVD. STE S, CLEARWATER, FL, 34625
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DENNIS E President 2170 SUNNYDALE BLVD. STE S, CLEARWATER, FL, 34625
JOHNSON DENNIS E Treasurer 2170 SUNNYDALE BLVD. STE S, CLEARWATER, FL, 34625
JOHNSON DENNIS E Director 2170 SUNNYDALE BLVD. STE S, CLEARWATER, FL, 34625
BENHAM THOMAS H Vice President 2170 SUNNYDALE BLVD. STE S, CLEARWATER, FL, 34625
BENHAM THOMAS H Secretary 2170 SUNNYDALE BLVD. STE S, CLEARWATER, FL, 34625
BENHAM THOMAS H Director 2170 SUNNYDALE BLVD. STE S, CLEARWATER, FL, 34625
BENHAM THOMAS H Agent 2170 SUNNYDALE BLVD. STE S, CLEARWATER, FL, 34625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-02-01
DOCUMENTS PRIOR TO 1997 1995-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State