Entity Name: | CONTINENTAL PLASTIC BAG, CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTINENTAL PLASTIC BAG, CORPORATION 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: | 10 Jun 1976 (49 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | 508715 |
FEI/EIN Number |
591670712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7231 NW 54 ST, MIAMI, FL, 33166 |
Mail Address: | 7231 NW 54 ST, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUZMAN JOSE P | President | 13727 SW 152ND STREET, UNIT 324, MIAMI, FL, 33177 |
GUZMAN JOSE P | Director | 13727 SW 152ND STREET, UNIT 324, MIAMI, FL, 33177 |
GUZMAN JOSE P | Agent | 7231 NW 54 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-02 | 7231 NW 54 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2009-10-02 | 7231 NW 54 ST, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-02 | 7231 NW 54 ST, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2009-09-08 | GUZMAN, JOSE P | - |
CANCEL ADM DISS/REV | 2009-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000970019 | LAPSED | 10-28605 CA (09) | CIRCUIT, MIAMI-DADE COUNTY, FL | 2010-09-13 | 2015-10-06 | $26,511.46 | ATHENS PAPER COMPANY, 5255 FULTON INDUSTRIAL BOULEVARD, ATLANTA, GA 30336 |
Name | Date |
---|---|
Reg. Agent Change | 2009-10-02 |
CORAPREIWP | 2009-09-08 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-04-10 |
ANNUAL REPORT | 2002-05-16 |
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 2000-06-08 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-05-04 |
ANNUAL REPORT | 1997-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State