Search icon

DESIGN PLASTICS, INC. - Florida Company Profile

Company Details

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

DESIGN 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: 18 Jun 1975 (50 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 478184
FEI/EIN Number 591605985

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

Address: 701 N ANDREWS AVE, FT LAUDERDALE, FL, 33311
Mail Address: 701 N. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR, ROBERT G. President 2030 N.E. 55TH STREET, FT. LAUDERDALE, FL
TAYLOR, ROBERT G. Agent 701 N ANDREWS AVE, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-28 701 N ANDREWS AVE, FT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 1991-06-12 701 N ANDREWS AVE, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-12 701 N ANDREWS AVE, FT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-07-02
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314267568 0418800 2010-11-22 701 N ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2010-11-22
Case Closed 2010-11-22
13327325 0418800 1977-12-06 2570 NE 5TH AVENUE, Pompano Beach, FL, 33064
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-12-06
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320845399
13483896 0418800 1977-11-09 2570 NE 5TH AVE, Pompano Beach, FL, 33064
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-09
Case Closed 1984-03-10
13460175 0418800 1977-09-30 2570 NE 5TH AVE, Pompano Beach, FL, 33064
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-09-30
Case Closed 1977-11-11

Related Activity

Type Complaint
Activity Nr 320845399

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1977-10-07
Abatement Due Date 1977-11-07
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1977-10-07
Abatement Due Date 1977-11-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1977-10-07
Abatement Due Date 1977-11-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-10-07
Abatement Due Date 1977-11-07
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1977-10-07
Abatement Due Date 1977-11-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1977-10-07
Abatement Due Date 1977-11-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001A
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-10-07
Abatement Due Date 1977-10-17
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1977-10-07
Abatement Due Date 1977-10-17
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-10-07
Abatement Due Date 1977-10-20
Nr Instances 3
Citation ID 02002B
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-10-07
Abatement Due Date 1977-10-20
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-10-07
Abatement Due Date 1977-10-20
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-07
Abatement Due Date 1977-10-17
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 037008
Issuance Date 1977-10-07
Abatement Due Date 1977-10-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1977-10-07
Abatement Due Date 1977-10-17
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 02 Apr 2025

Sources: Florida Department of State