Search icon

PROTOTYPE PLASTIC EXTRUSION COMPANY, INC.

Company Details

Entity Name: PROTOTYPE PLASTIC EXTRUSION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Dec 1978 (46 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 597964
FEI/EIN Number 59-1788141
Address: 3637 131ST AVE N, CLEARWATER, FL 34622
Mail Address: 3637 131ST AVE N, CLEARWATER, FL 34622
Place of Formation: FLORIDA

Agent

Name Role Address
WELLS, JEFFREY C Agent 10052 86TH WAY N, SEMINOLE, FL 33540

President

Name Role Address
WELLS, JEFFREY C President 8697 MERRIMOOR BLVD EAST, LARGO, FL 33777

Director

Name Role Address
WELLS, JEFFREY C Director 8697 MERRIMOOR BLVD EAST, LARGO, FL 33777
WELLS, DUANE P Director 10014 84TH ST N, SEMINOLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 3637 131ST AVE N, CLEARWATER, FL 34622 No data
CHANGE OF MAILING ADDRESS 2001-04-16 3637 131ST AVE N, CLEARWATER, FL 34622 No data
AMENDMENT 1995-04-27 No data No data
AMENDMENT 1986-05-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001059147 LAPSED 1000000485833 PINELLAS 2013-04-03 2023-06-07 $ 745.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000170267 LAPSED 1000000457194 PINELLAS 2013-01-09 2023-01-16 $ 2,420.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000080302 LAPSED 8:11-BK-07761-KRM U.S. BANKRUPTCY COURT 2012-01-30 2017-02-08 $19,341.03 FLORIDA EXTRUDERS INTERNATIONAL, LLC, 2540 JEWETT LANE, SANFORD, FL 32771

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State