Search icon

POLYMERIC SUPPLY, INC.

Company Details

Entity Name: POLYMERIC SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 1998 (26 years ago)
Date of dissolution: 12 Jun 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2003 (22 years ago)
Document Number: P98000073448
FEI/EIN Number 650863933
Address: 15965 WEST PARK LANE, FORT PIERCE, FL, 34945
Mail Address: 15965 WEST PARK LANE, FORT PIERCE, FL, 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KOHL N. DEAN J Agent 50 S.E. KINDRED STREET, STUART, FL, 34994

Director

Name Role Address
HACHT BRYAN D Director C/O 15965 WEST PARK LANE, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-06-12 No data No data
CHANGE OF MAILING ADDRESS 2001-05-11 15965 WEST PARK LANE, FORT PIERCE, FL 34945 No data
REGISTERED AGENT NAME CHANGED 2000-11-29 KOHL, N. DEAN JR. No data
REGISTERED AGENT ADDRESS CHANGED 2000-11-29 50 S.E. KINDRED STREET, SUITE 107, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-17 15965 WEST PARK LANE, FORT PIERCE, FL 34945 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000469100 LAPSED 05-2002-SC-028878 COUNTY COURT OF BREVARD 2002-10-28 2007-11-27 $1,934.50 FLORIDA ROLLER & BRUSH, INC., 4316 FORTUNE PLACE, MELBOURNE, FLORIDA, 32904
J02000422364 LAPSED 0000486506 01599 00079 2002-10-10 2022-10-23 $ 45,128.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL349522363

Documents

Name Date
Voluntary Dissolution 2003-06-12
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-11-29
ANNUAL REPORT 1999-03-17
Domestic Profit 1998-08-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State