Search icon

NEO-PLASTIC SIGN CO., INC. - Florida Company Profile

Company Details

Entity Name: NEO-PLASTIC SIGN CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEO-PLASTIC SIGN 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: 27 Mar 1975 (50 years ago)
Date of dissolution: 01 Dec 1977 (47 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 01 Dec 1977 (47 years ago)
Document Number: 469798
FEI/EIN Number 571558889

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

Address: 2406 N W 78TH STREET, MIAMI, FL, 33147
Mail Address: 2406 N W 78TH STREET, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA, CARMEN Director 30725 S W 155TH COURT, HOMESTEAD, FL
POTTS, CAROLYN C. Vice President 4603 S. W. 128TH PLACE, MIAMI, FL
LANCASTER LLC Vice President -
LANCASTER LLC Director -
MIRANDA, JUAN J. Secretary 30725 S W 155TH COURT, HOMESTEAD, FL
MIRANDA, JUAN J. Treasurer 30725 S W 155TH COURT, HOMESTEAD, FL
MIRANDA, CARMEN Vice President 30725 S W 155TH COURT, HOMESTEAD, FL
POTTS, DAVID A. President 4603 S. W. 128TH PLACE, MIAMI, FL
POTTS, DAVID A. Director 4603 S. W. 128TH PLACE, MIAMI, FL
STROEMER, H. R. Agent 711 BISCAYNE BUILDIG, MIAMI, FL

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1977-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 1976-05-14 2406 N W 78TH STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1976-05-14 2406 N W 78TH STREET, MIAMI, FL 33147 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State