Search icon

PLASTIC GRAPHIX CORP - Florida Company Profile

Company Details

Entity Name: PLASTIC GRAPHIX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASTIC GRAPHIX 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: 08 Feb 1966 (59 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 301730
FEI/EIN Number 591355719

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

Address: 4975 E. 10TH AVE, HIALEAH, FL, 33013, US
Mail Address: 4975 E. 10TH AVE., HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICE JAMES E. President 16220 SW 280TH ST., HOMESTEAD, FL, 33031
TICE JAMES E. Director 16220 SW 280TH ST., HOMESTEAD, FL, 33031
TICE JAMES E. Agent 16220 SW 280TH ST, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-04 4975 E. 10TH AVE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1998-02-04 4975 E. 10TH AVE, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 1998-02-04 TICE, JAMES E. -
REGISTERED AGENT ADDRESS CHANGED 1998-02-04 16220 SW 280TH ST, HOMESTEAD, FL 33031 -

Documents

Name Date
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State