Search icon

POLYGRAPHEX MIDWEST, INC. - Florida Company Profile

Headquarter

Company Details

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

POLYGRAPHEX MIDWEST, 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: 26 Mar 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000028212
FEI/EIN Number 593510339

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

Address: 4611 W. 136TH ST., CRESTWOOD, IL, 60446
Mail Address: 1121 69TH ST NO., LARGO, FL, 33773
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of POLYGRAPHEX MIDWEST, INC., ILLINOIS CORP_60016437 ILLINOIS

Key Officers & Management

Name Role Address
PESKIN DENNIS PTDC 222 DOGWOOD TRACE, TARPOON SPRINGS, FL, 34689
PESKIN DENNIS L Agent 222 DOGWOOD TRACE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-06-11 222 DOGWOOD TRACE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2001-06-11 PESKIN, DENNIS L -
CHANGE OF PRINCIPAL ADDRESS 2000-10-19 4611 W. 136TH ST., CRESTWOOD, IL 60446 -
REINSTATEMENT 2000-10-19 - -
CHANGE OF MAILING ADDRESS 2000-10-19 4611 W. 136TH ST., CRESTWOOD, IL 60446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000025318 LAPSED 00-6197C1-21 CIR CIVIL CRT PINELLAS CNTY 2001-10-09 2006-11-05 $96,188.49 REPUBLIC CREDIT CORPORATION, % THOMAS KIM, 3300 S PARKER RD STE 500, AURORA CO 80014

Documents

Name Date
ANNUAL REPORT 2001-06-11
REINSTATEMENT 2000-10-19
ANNUAL REPORT 1999-05-05
Domestic Profit 1998-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State