Search icon

PLASTIC COMPONENTS, INC. - Florida Company Profile

Company Details

Entity Name: PLASTIC COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASTIC COMPONENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 1991 (34 years ago)
Document Number: 512011
FEI/EIN Number 591683347

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

Address: 9051 N.W. 97 Terrace, MIAMI, FL, 33178, US
Mail Address: 9051 N.W. 97 Terrace, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLASTIC COMPONENTS, INC. 401K PLAN 2023 591683347 2024-10-01 PLASTIC COMPONENTS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326100
Sponsor’s telephone number 3058850561
Plan sponsor’s address 9051 N.W. 97TH TERRACE, MIAMI, FL, 33178
PLASTIC COMPONENTS, INC. 401K PLAN 2022 591683347 2024-01-25 PLASTIC COMPONENTS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326100
Sponsor’s telephone number 3058850561
Plan sponsor’s address 9051 N.W. 97TH TERRACE, MIAMI, FL, 33178
PLASTIC COMPONENTS, INC. 401K PLAN 2022 591683347 2023-10-12 PLASTIC COMPONENTS, INC. 31
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326100
Sponsor’s telephone number 3058850561
Plan sponsor’s address 9051 N.W. 97TH TERRACE, MIAMI, FL, 33178
PLASTIC COMPONENTS, INC. 401K PLAN 2021 591683347 2022-09-07 PLASTIC COMPONENTS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326100
Sponsor’s telephone number 3058850561
Plan sponsor’s address 9051 N.W. 97TH TERRACE, MIAMI, FL, 33178
PLASTIC COMPONENTS, INC. 401K PLAN 2020 591683347 2021-10-08 PLASTIC COMPONENTS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326100
Sponsor’s telephone number 3058850561
Plan sponsor’s address 9051 N.W. 97TH TERRACE, MIAMI, FL, 33178
PLASTIC COMPONENTS, INC. 401K PLAN 2019 591683347 2020-10-14 PLASTIC COMPONENTS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326100
Sponsor’s telephone number 3058850561
Plan sponsor’s address 9051 N.W. 97TH TERRACE, MIAMI, FL, 33178
PLASTIC COMPONENTS, INC. 401K PLAN 2018 591683347 2019-07-01 PLASTIC COMPONENTS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326100
Sponsor’s telephone number 3058850561
Plan sponsor’s address 9051 N.W. 97TH TERRACE, MIAMI, FL, 33178
PLASTIC COMPONENTS, INC. 401K PLAN 2017 591683347 2018-08-22 PLASTIC COMPONENTS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326100
Sponsor’s telephone number 3058850561
Plan sponsor’s address 9051 N.W. 97TH TERRACE, MIAMI, FL, 33178
PLASTIC COMPONENTS, INC. 401K PLAN 2016 591683347 2017-10-02 PLASTIC COMPONENTS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326100
Sponsor’s telephone number 3058850561
Plan sponsor’s address 9051 N.W. 97TH TERRACE, MIAMI, FL, 33178
PLASTIC COMPONENTS, INC. 401K PLAN 2015 591683347 2016-06-07 PLASTIC COMPONENTS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326100
Sponsor’s telephone number 3058850561
Plan sponsor’s address 9051 N.W. 97TH TERRACE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing RAYMOND BARNES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STARK EUGENE EJr. Director 9051 N.W. 97 Terrace, MIAMI, FL, 33178
STARK PATRICIA A Director 9051 N.W. 97 Terrace, MIAMI, FL, 33178
Stark Elizabeth R Director 9051 N.W. 97 Terrace, MIAMI, FL, 33178
Barnes Raymond Jr. Vice President 9051 N.W. 97 Terrace, MIAMI, FL, 33178
CORPCO, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015142 PLASTIC COMPONENTS ACTIVE 2016-02-10 2026-12-31 - 9051 SW 97 TERRACE, MIAMI, FL, 33178
G09000149370 PLASTIC COMPONENTS EXPIRED 2009-09-18 2014-12-31 - 9051 SW 97TH TERRACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-03-21 BTG SALES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 9051 N.W. 97 Terrace, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2023-07-12 Corpco, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 901 Ponce de Leon Blvd., 10FL, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-07-12 9051 N.W. 97 Terrace, MIAMI, FL 33178 -
NAME CHANGE AMENDMENT 1991-01-14 PLASTIC COMPONENTS, INC. -
EVENT CONVERTED TO NOTES 1986-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305495723 0418800 2002-05-15 9051 NW 97TH TERRACE, MIAMI, FL, 33178
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-15
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2002-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2002-06-12
Abatement Due Date 2002-07-09
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
303186225 0418800 2000-11-06 9051 NW 97TH TERRACE, MIAMI, FL, 33178
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-11-06
Case Closed 2000-11-06

Related Activity

Type Complaint
Activity Nr 202960761
Health Yes
13326624 0418800 1976-08-02 7571 NW 78TH STREET, Medley, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-02
Case Closed 1984-03-10
13392501 0418800 1976-07-21 7571 NW 78 ST, Medley, FL, 33166
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-21
Case Closed 1984-03-10
13392303 0418800 1976-06-16 7571 NW 78 ST, Medley, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-16
Case Closed 1976-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-06-22
Abatement Due Date 1976-07-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-06-22
Abatement Due Date 1976-07-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-22
Abatement Due Date 1976-07-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 C01
Issuance Date 1976-06-22
Abatement Due Date 1976-07-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1976-06-22
Abatement Due Date 1976-06-25
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-06-22
Abatement Due Date 1976-07-01
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-06-22
Abatement Due Date 1976-07-01
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7816697105 2020-04-14 0455 PPP 9051 NW 97TH TER, MEDLEY, FL, 33178-1430
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 572000
Loan Approval Amount (current) 572000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MEDLEY, MIAMI-DADE, FL, 33178-1430
Project Congressional District FL-26
Number of Employees 34
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 527123.13
Forgiveness Paid Date 2021-07-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1243452 Intrastate Non-Hazmat 2015-10-06 10000 2014 1 2 Private(Property)
Legal Name PLASTIC COMPONENTS INC
DBA Name -
Physical Address 9051 NW 97 TERR, MIAMI, FL, 33178, US
Mailing Address 9051 NW 97 TERR, MIAMI, FL, 33178, US
Phone (305) 885-0561
Fax (305) 887-2452
E-mail RAYBA@ATT.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 2566009663
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-06-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit IVCQ60
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTMMAAL7BH326387
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-12
Code of the violation 39311LR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No Lower rear retroreflective sheeting or reflex reflective materials as required for vehicles manufactured after December 1993
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-12
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Apr 2025

Sources: Florida Department of State