Search icon

ACCU-TECH POLYMERS, INC. - Florida Company Profile

Company Details

Entity Name: ACCU-TECH POLYMERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCU-TECH POLYMERS, 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: 22 Aug 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000064749
FEI/EIN Number 650603610

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

Address: 7776 NEW HOLLAND WAY, BOYNTON BEACH, FL, 33437, US
Mail Address: 7776 NEW HOLLAND WAY, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN MILDRED President 7776 NEW HOLLAND WAY, BOYNTON, FL, 33437
REX RAYMOND R Agent 2421 QUANTUM BOULEVARD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-10 2421 QUANTUM BOULEVARD, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-10 7776 NEW HOLLAND WAY, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2011-08-10 7776 NEW HOLLAND WAY, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2011-08-10 REX, RAYMOND RJR. -
CANCEL ADM DISS/REV 2004-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-08-10
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State