Search icon

MERCURY PLASTICS, INC. - Florida Company Profile

Company Details

Entity Name: MERCURY PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCURY PLASTICS, 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: 24 Feb 1972 (53 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: 396355
FEI/EIN Number 591378601

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

Address: 4645 145TH AVE N, CLEARWATER, FL, 33520
Mail Address: 4645 145TH AVE N, CLEARWATER, FL, 33520
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANGALAKIS, NANCY K. Director 2862 SHADY OAK CT., CLEARWATER, FL
TANGALAKIS, NANCY K. Secretary 2862 SHADY OAK CT., CLEARWATER, FL
TANGALAKIS, STANLEY G Director 2862 SHADY OAK CT, CLEARWATER, FL 00000
TANGALAKIS, STANLEY G President 2862 SHADY OAK CT, CLEARWATER, FL 00000
SCHWARTZ, JAMES A., ESQ. Agent 1599 U.S. 19, CLEARWATER, FL, 33516

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REGISTERED AGENT NAME CHANGED 1986-04-01 SCHWARTZ, JAMES A., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 1986-04-01 1599 U.S. 19, CLEARWATER, FL 33516 -
CHANGE OF PRINCIPAL ADDRESS 1984-07-02 4645 145TH AVE N, CLEARWATER, FL 33520 -
CHANGE OF MAILING ADDRESS 1984-07-02 4645 145TH AVE N, CLEARWATER, FL 33520 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14002869 0420600 1976-03-31 2301-16TH AVENUE NORTH, St Petersburg, FL, 33713
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-31
Case Closed 1976-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-04-06
Abatement Due Date 1976-04-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-04-06
Abatement Due Date 1976-04-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-06
Abatement Due Date 1976-04-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-06
Abatement Due Date 1976-04-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-06
Abatement Due Date 1976-04-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-06
Abatement Due Date 1976-04-16
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State