Search icon

GENERAL PLASTICS CORP. - Florida Company Profile

Company Details

Entity Name: GENERAL PLASTICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL PLASTICS CORP. 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: 22 Mar 1963 (62 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 268244
FEI/EIN Number 591003485

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

Address: 8900 N W 77TH COURT, MEDLEY, FL, 33166
Mail Address: 8900 N W 77TH COURT, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUMGARNER, ROBERT L. Director 1630 S OCEAN LN. #135, FT. LAUDERDALE, FL
KNUTSON, HILDA F Director 8900 N W 77TH CT, MEDLEY, FL 00000
KNUTSON, HILDA F Secretary 8900 N W 77TH CT, MEDLEY, FL 00000
KNUTSON, HILDA F Treasurer 8900 N W 77TH CT, MEDLEY, FL 00000
KNUTSON, HARLAN A Director 8900 N W 77TH COURT, MEDLEY, FL 00000
BUMGARNER, ROBERT L. Agent 8900 N W 77TH COURT, 33166
BUMGARNER, ROBERT L. President 1630 S OCEAN LN. #135, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1987-10-20 BUMGARNER, ROBERT L. -
REGISTERED AGENT ADDRESS CHANGED 1983-05-20 8900 N W 77TH COURT, MEDLEY, FL, 33166 -
CHANGE OF PRINCIPAL ADDRESS 1982-02-05 8900 N W 77TH COURT, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 1982-02-05 8900 N W 77TH COURT, MEDLEY, FL 33166 -
EVENT CONVERTED TO NOTES 1973-12-07 - -
EVENT CONVERTED TO NOTES 1973-05-23 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13413018 0418800 1981-09-25 8900 NW 77 COORT, Medley, FL, 33166
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-09-25
Case Closed 1981-12-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-11-17
Abatement Due Date 1981-12-17
Nr Instances 1
13347984 0418800 1977-10-06 6790 SW 81 TERRACE, Miami, FL, 33143
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-10-11
Case Closed 1984-03-10
13322268 0418800 1977-08-24 6790 SW 81 TERRACE, Miami, FL, 33143
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-24
Case Closed 1977-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1977-08-29
Abatement Due Date 1977-09-20
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-08-29
Abatement Due Date 1977-09-20
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-08-29
Abatement Due Date 1977-09-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1977-08-29
Abatement Due Date 1977-09-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100110 B06 VI
Issuance Date 1977-08-29
Abatement Due Date 1977-09-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100110 D10
Issuance Date 1977-08-29
Abatement Due Date 1977-09-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1977-08-29
Abatement Due Date 1977-09-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1977-08-29
Abatement Due Date 1977-09-06
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-08-29
Abatement Due Date 1977-09-06
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-08-29
Abatement Due Date 1977-09-20
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-08-29
Abatement Due Date 1977-09-20
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-08-29
Abatement Due Date 1977-09-20
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 B 030011
Issuance Date 1977-08-29
Abatement Due Date 1977-09-06
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1977-08-29
Abatement Due Date 1977-09-06
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1977-08-29
Abatement Due Date 1977-09-06
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State