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