Search icon

FAULKNER PLASTICS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FAULKNER 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: 16 Mar 1978 (47 years ago)
Date of dissolution: 25 Jan 1990 (35 years ago)
Last Event: MERGER
Event Date Filed: 25 Jan 1990 (35 years ago)
Document Number: 562187
FEI/EIN Number 310936141

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

Address: 1301 E. 9TH STREET, SUITE #3600, CLEVELAND, OH, 44114-8824
Mail Address: 1301 E. 9TH STREET, SUITE #3600, CLEVELAND, OH, 44114-8824
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GUTRIDGE, DAVID S. President 601 WOODS ROAD, DAYTON, OH
GUTRIDGE, DAVID S. Director 601 WOODS ROAD, DAYTON, OH
NICHOLS, JACK Executive Vice President 22319 NOTTINGHAM CT., BIRMINGHAM, MI
VAN HOEVEN, JR., L. C. Vice President 2322 WINFIELD AVENUE, ROCKY RIVER, OH
VAN HOEVEN, JR., L. C. Treasurer 2322 WINFIELD AVENUE, ROCKY RIVER, OH
PYKE, JR., JOHN Vice President 17859 LAKE AVENUE, LAKEWOOD, OH
PYKE, JR., JOHN Secretary 17859 LAKE AVENUE, LAKEWOOD, OH
PHILLIPS, PED Vice President 5549 FOREST LANE, BRECKSVILLE, OH

Events

Event Type Filed Date Value Description
MERGER 1990-01-25 - MERGING INTO: 853922
CHANGE OF PRINCIPAL ADDRESS 1989-07-05 1301 E. 9TH STREET, SUITE #3600, CLEVELAND, OH 44114-8824 -
CHANGE OF MAILING ADDRESS 1989-07-05 1301 E. 9TH STREET, SUITE #3600, CLEVELAND, OH 44114-8824 -
EVENT CONVERTED TO NOTES 1987-10-26 - -

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-09-26
Type:
Referral
Address:
4504 E HILLSBOROUGH AVENUE, TAMPA, FL, 33610
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-08-19
Type:
Complaint
Address:
4504 E HILLSBOROUGH AVE, TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-02-03
Type:
FollowUp
Address:
4504 EAST HILLSBOROUGH AVENUE, Tampa, FL, 33610
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-01-25
Type:
Planned
Address:
4504 EAST HILLSBOURGH AVE, Tampa, FL, 33610
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-01
Type:
FollowUp
Address:
4504 EAST HILLSBOROUGH AVENUE, Tampa, FL, 33610
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State