Search icon

NINA PLASTIC BAGS, INC. - Florida Company Profile

Company Details

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

NINA PLASTIC BAGS, 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: 06 Apr 1979 (46 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 616664
FEI/EIN Number 591914739

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

Address: 1936 Premier Row, Orlando, FL, 32809, US
Mail Address: PO BOX #2758, ORLANDO, FL, 34786, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARMA SATISH President Po Box #2758, Windermere, FL, 34786
SHARMA SATISH Director Po Box #2758, Windermere, FL, 34786
SHARMA SATISH Agent 1936 Premier Row, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 1936 Premier Row, Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 1936 Premier Row, Orlando, FL 32809 -
REINSTATEMENT 2013-09-09 - -
CHANGE OF MAILING ADDRESS 2013-09-09 1936 Premier Row, Orlando, FL 32809 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2003-12-18 - -
AMENDMENT 2001-04-11 - -
REGISTERED AGENT NAME CHANGED 2001-02-28 SHARMA, SATISH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000474578 LAPSED 2011-CA-5927 ORANGE COUNTY CIRCUIT COURT 2013-02-20 2018-02-22 $20,382.25 ZIP-PAK, A DIVISION OF ILLINOIS TOOL WORKS, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J12001099335 LAPSED 1000000402665 ORANGE 2012-11-30 2022-12-28 $ 1,374.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000470743 INACTIVE WITH A SECOND NOTICE FILED 2010-CA-026314-O 9TH JUD CIR CIV DIV ORANGE CTY 2011-08-29 2017-06-07 $217,465.45 H. MUEHLSTEIN & CO., INC, 800 CONNECTICUT AVE., NORWALK, CT. 06856
J11000146873 LAPSED 2011-CA-002968-O NINTH JUDICIAL CIRCUIT 2011-03-09 2016-03-09 $577,462.08 LOWNDES, DROSDICK, DOSTER, KANTOR & REED, P.A., 215 NORTH EOLA DRIVE, ORLANDO, FL 32801
J11000058490 LAPSED 2010-CA-24583-O 9TH JUDICIAL, ORANGE CO. 2011-01-12 2016-02-01 $199,813.89 B & H POLYMERS, INC., P. O. BOX 770159, ORLANDO, FL 32877

Documents

Name Date
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
REINSTATEMENT 2013-09-09
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-12-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-01-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4392595000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NINA PLASTIC BAGS INC.
Recipient Name Raw NINA PLASTIC BAGS INC.
Recipient Address 1903 CYPRESS LAKE DRIVE, ORLANDO, ORANGE, FLORIDA, 32827-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -260300.00
Face Value of Direct Loan -4750000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314736844 0420600 2010-07-16 1903 CYPRESS LAKE DRIVE, ORLANDO, FL, 32808
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-07-16
Case Closed 2010-07-16

Related Activity

Type Referral
Activity Nr 203007901
Health Yes
314623091 0420600 2010-06-02 1903 CYPRESS LAKE DRIVE, ORLANDO, FL, 32808
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-06-02
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2010-09-17

Related Activity

Type Complaint
Activity Nr 207761529
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-07-15
Abatement Due Date 2010-08-12
Current Penalty 1218.75
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 2010-07-15
Abatement Due Date 2010-08-02
Nr Instances 1
Nr Exposed 35
Gravity 01
313033904 0420600 2009-01-21 1903 CYPRESS LAKE DRIVE, ORLANDO, FL, 32808
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-01-21
Case Closed 2009-02-17

Related Activity

Type Inspection
Activity Nr 311332316
311332316 0420600 2007-07-05 1903 CYPRESS LAKE DRIVE, ORLANDO, FL, 32808
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-07-05
Case Closed 2009-01-30

Related Activity

Type Complaint
Activity Nr 206363624
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2007-10-26
Abatement Due Date 2007-12-14
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State