Search icon

POLARIN U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: POLARIN U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLARIN U.S.A., 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: 27 Nov 1995 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000090125
FEI/EIN Number 650620591

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

Address: 2653 SW 20TH CIRCLE, OCALA, FL, 34474, US
Mail Address: P.O. BOX 6479, OCALA, FL, 34478, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEKER CARLOS President 2653 SW 20TH CIRCLE, OCALA, FL, 34474
CHEKER CARLOS Director 2653 SW 20TH CIRCLE, OCALA, FL, 34474
CHEKER CARLOS Agent 2653 SW 20TH CIR, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-18 CHEKER, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 2653 SW 20TH CIR, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 2653 SW 20TH CIRCLE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2007-04-10 2653 SW 20TH CIRCLE, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State