Search icon

HOUSE OF PLASTICS UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF PLASTICS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE OF PLASTICS UNLIMITED, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jul 1987 (38 years ago)
Document Number: 358726
FEI/EIN Number 591287796

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

Address: 2580 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Mail Address: 2580 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JOHN J Chief Executive Officer 5247 OAK TERRACE DRIVE, ORLANDO, FL, 32839
DAVIS JOHN J Vice President 5247 OAK TERRACE DRIVE, ORLANDO, FL, 32839
DAVIS TODD E President 1721 Seneca Blvd, WINTER SPRINGS, FL, 32708
DAVIS Todd E Agent 1721 Seneca Blvd, Orlando, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1721 Seneca Blvd, Orlando, FL 32805 -
REGISTERED AGENT NAME CHANGED 2021-02-01 DAVIS, Todd E -
NAME CHANGE AMENDMENT 1987-07-30 HOUSE OF PLASTICS UNLIMITED, INC. -
CHANGE OF MAILING ADDRESS 1987-07-30 2580 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 1987-07-30 2580 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
REINSTATEMENT 1987-07-30 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340089093 0420600 2014-11-14 2580 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-11-14
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2014-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5216927306 2020-04-30 0491 PPP 2580 South Orange Blossom Trail, Orlando, FL, 32805
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134200
Loan Approval Amount (current) 134200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-1000
Project Congressional District FL-10
Number of Employees 22
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135437.62
Forgiveness Paid Date 2021-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State