Search icon

SOLAR PLASTICS, INC. - Florida Company Profile

Company Details

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

SOLAR 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: 21 Mar 1974 (51 years ago)
Date of dissolution: 18 Jul 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2002 (23 years ago)
Document Number: 449000
FEI/EIN Number 591516088

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

Address: 5513 W SLIGH AVE, TAMPA, FL, 33634
Mail Address: 5513 W. SLIGH AVE., TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS (ALLEN C.) President 5513 W. SLIGH AVE., TAMPA, FL, 33634
THOMAS (ALLEN C.) Director 5513 W. SLIGH AVE., TAMPA, FL, 33634
THOMAS, ALLEN C. Agent 5513 W SLIGH AVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 5513 W SLIGH AVE, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-20 5513 W SLIGH AVE, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 1997-03-10 5513 W SLIGH AVE, TAMPA, FL 33634 -

Documents

Name Date
Voluntary Dissolution 2002-07-18
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106488463 0420600 1992-01-15 4510 W. ALVA STREET, TAMPA, FL, 33614
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-01-29
Case Closed 1992-04-10

Related Activity

Type Complaint
Activity Nr 73790438
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1992-03-04
Abatement Due Date 1992-03-24
Current Penalty 437.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 1992-03-04
Abatement Due Date 1992-03-24
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1992-03-04
Abatement Due Date 1992-03-24
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-03-04
Abatement Due Date 1992-04-08
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-03-04
Abatement Due Date 1992-04-08
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-03-04
Abatement Due Date 1992-04-08
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 G01
Issuance Date 1992-03-04
Abatement Due Date 1992-03-24
Nr Instances 2
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1992-03-04
Abatement Due Date 1992-04-08
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100333 B02 I
Issuance Date 1992-03-04
Abatement Due Date 1992-03-07
Nr Instances 1
Nr Exposed 12
101823003 0420600 1987-08-11 4510 W. ALVA STREET, TAMPA, FL, 33614
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-08-11
Case Closed 1987-09-25

Related Activity

Type Complaint
Activity Nr 70866801
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-09-17
Abatement Due Date 1987-10-09
Nr Instances 10
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1987-09-17
Abatement Due Date 1987-09-28
Nr Instances 2
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1987-09-17
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 10
14038293 0420600 1977-03-23 4510 WEST ALVA ST, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-23
Case Closed 1977-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-03-25
Abatement Due Date 1977-04-11
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-03-25
Abatement Due Date 1977-04-11
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1977-03-25
Abatement Due Date 1977-04-11
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-25
Abatement Due Date 1977-03-28
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-03-25
Abatement Due Date 1977-03-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 030010
Issuance Date 1977-03-25
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-03-25
Abatement Due Date 1977-03-28
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State