Search icon

AMERICAN PLASTIC EQUIPMENT, INC. - Florida Company Profile

Company Details

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

AMERICAN PLASTIC EQUIPMENT, 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: 26 Apr 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: 571188
FEI/EIN Number 20-4764143

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

Address: 6903 Viale Elizabeth, Delray Beach, FL, 33446, US
Mail Address: 6903 Viale Elizbeth, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOROWITZ JAY President 6903 Viale Elizabeth, Delray Beach, FL, 33446
Bernstein Mark CPA Agent 2131 Hollywood Blvd, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-16 6903 Viale Elizabeth, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-16 2131 Hollywood Blvd, Suite 508, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-12-16 Bernstein, Mark, CPA -
REINSTATEMENT 2020-12-16 - -
CHANGE OF MAILING ADDRESS 2020-12-16 6903 Viale Elizabeth, Delray Beach, FL 33446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-21
REINSTATEMENT 2009-12-02
REINSTATEMENT 2008-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State