Search icon

POLYTANK, INC. - Florida Company Profile

Company Details

Entity Name: POLYTANK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLYTANK, 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: 11 Dec 1996 (28 years ago)
Date of dissolution: 01 Sep 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2005 (20 years ago)
Document Number: P96000100219
FEI/EIN Number 593416188

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

Address: 8525 MALLORY RD, JACKSONVILLE, FL, 32220
Mail Address: 8003 WESTSIDE INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32219
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLART PEDRO President 8003 WESTSIDE INDUSTRIAL, JACKSONVILLE, FL, 322193238
PLANES ELOY Chairman 8003 WESTSIDE INDUSTRIAL DR, JACKSONVILLE, FL, 322193238
VERGES PILAR Secretary 8003 WESTSIDE INDUSTRIAL DRIVE, JACKSONVILLE, FL, 322193238
VERGES PILAR Treasurer 8003 WESTSIDE INDUSTRIAL DRIVE, JACKSONVILLE, FL, 322193238

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 8525 MALLORY RD, JACKSONVILLE, FL 32220 -
CHANGE OF MAILING ADDRESS 1998-10-30 8525 MALLORY RD, JACKSONVILLE, FL 32220 -
AMENDED AND RESTATEDARTICLES 1997-09-08 - -

Documents

Name Date
Reg. Agent Resignation 2014-08-29
Voluntary Dissolution 2005-09-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State