Search icon

ALPO PLASTIC CO., INC. - Florida Company Profile

Company Details

Entity Name: ALPO PLASTIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPO PLASTIC CO., 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: 30 Nov 1967 (57 years ago)
Date of dissolution: 28 Mar 1986 (39 years ago)
Last Event: MERGER
Event Date Filed: 28 Mar 1986 (39 years ago)
Document Number: 323459
FEI/EIN Number 591204882

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

Address: 3225 N.W. 112 STREET, MIAMI, FL, 33167
Mail Address: 3225 N.W. 112 STREET, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO,CAROLINA Director 3225 NW 112 STREET, MIAMI, FL
ALONSO,DOLORES Director 3225 NW 112 STREET, MIAMI, FL
ALONSO,CONCEPCION Vice President 3225 NW 112 STREET, MIAMI, FL
ALONSO,CONCEPCION Director 3225 NW 112 STREET, MIAMI, FL
POO,FAUSTINO Secretary 3225 NW 112 STREET, MIAMI, FL
POO,FAUSTINO Director 3225 NW 112 STREET, MIAMI, FL
POO,RAMON President 3225 NW 112 STREET, MIAMI, FL
POO,RAMON Director 3225 NW 112 STREET, MIAMI, FL
POO,FAUSTINO Agent 3225 NW 112 STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
MERGER 1986-03-28 - MERGING INTO: H15206
CHANGE OF PRINCIPAL ADDRESS 1985-05-28 3225 N.W. 112 STREET, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 1985-05-28 3225 N.W. 112 STREET, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 1984-05-03 3225 NW 112 STREET, MIAMI, FL 33167 -
EVENT CONVERTED TO NOTES 1976-11-22 - -
EVENT CONVERTED TO NOTES 1973-05-23 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13423850 0418800 1975-09-16 3579 EAST 11TH AVENUE, Hialeah, FL, 33043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-16
Case Closed 1975-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-09-23
Abatement Due Date 1975-10-17
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1975-09-23
Abatement Due Date 1975-10-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1975-09-23
Abatement Due Date 1975-10-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-09-23
Abatement Due Date 1975-10-02
Nr Instances 3
Citation ID 01005A
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-09-23
Abatement Due Date 1975-10-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Citation ID 01005B
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-09-23
Abatement Due Date 1975-10-02
Nr Instances 7
Citation ID 01005C
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-09-23
Abatement Due Date 1975-10-02
Nr Instances 7
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-09-23
Abatement Due Date 1975-10-02
Nr Instances 3
Citation ID 01007A
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-23
Abatement Due Date 1975-10-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01007B
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-09-23
Abatement Due Date 1975-10-17
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-09-23
Abatement Due Date 1975-10-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009A
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-09-23
Abatement Due Date 1975-10-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 9
Citation ID 01009B
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1975-09-23
Abatement Due Date 1975-10-17
Nr Instances 9
Citation ID 01010
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-09-23
Abatement Due Date 1975-10-17
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-09-23
Abatement Due Date 1975-10-17
Nr Instances 15
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-09-23
Abatement Due Date 1975-09-25
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State