Search icon

POLYFLURO, INC. - Florida Company Profile

Company Details

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

POLYFLURO, 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: 21 Jan 1997 (28 years ago)
Date of dissolution: 29 Jan 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2001 (24 years ago)
Document Number: P97000007582
FEI/EIN Number 650723809

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

Address: 909 PINNACLE DRIVE, FORT COLLINS, CO, 80525, US
Mail Address: 909 PINNACLE DRIVE, FORT COLLINS, CO, 80525, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER BLAIR President 909 PINNACLE DRIVE, FORT COLLINS, CO, 80525
TURNER BLAIR Secretary 909 PINNACLE DRIVE, FORT COLLINS, CO, 80525
SAMILJAN STEVEN Agent 2135 S. CONGRESS AVE, WEST PALM BECAH, FL, 33406

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-10 909 PINNACLE DRIVE, FORT COLLINS, CO 80525 -
CHANGE OF MAILING ADDRESS 2000-05-10 909 PINNACLE DRIVE, FORT COLLINS, CO 80525 -
REGISTERED AGENT NAME CHANGED 2000-05-10 SAMILJAN, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2000-05-10 2135 S. CONGRESS AVE, SUITE 3-C, WEST PALM BECAH, FL 33406 -

Documents

Name Date
Voluntary Dissolution 2001-01-29
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-05-07
REG. AGENT CHANGE 1997-03-19
Domestic Profit Articles 1997-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State