THOMAS PLASTICS, INC. - Florida Company Profile

Entity Name: | THOMAS PLASTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS 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: | 30 May 1979 (46 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | 623385 |
FEI/EIN Number |
591911324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2311 THOMAS STREET, HOLLYWOOD, FL, 33020-2038 |
Mail Address: | 2311 THOMAS STREET, HOLLYWOOD, FL, 33020-2038 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILIN GARY | Vice President | 2311 THOMAS ST, HOLLYWOOD, FL, 33020 |
BLODIG GREGORY J | Agent | 100 W CPYRESS CREEK RD, FT. LAUDERDALE, FL, 33309 |
SCHWARZ, LARRY | Director | 2311 THOMAS ST, HOLLYWOOD, FL, 33020 |
SCHWARZ, LARRY | President | 2311 THOMAS ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-06-06 | BLODIG, GREGORY JESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-06-06 | 100 W CPYRESS CREEK RD, #700, FT. LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-12 | 2311 THOMAS STREET, HOLLYWOOD, FL 33020-2038 | - |
CHANGE OF MAILING ADDRESS | 1990-03-12 | 2311 THOMAS STREET, HOLLYWOOD, FL 33020-2038 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900014180 | LAPSED | 05-3101 COSO 60 | BROWARD COUNTY COURT | 2005-07-25 | 2010-08-15 | $11930.00 | PARAGON PLASTICS, INC., P.O. BOX 100, 945 RICE AVENUE EXTENSION, UNION, SC 29379 |
J05000018603 | TERMINATED | COWE-05-110-80 | BROWARD COUNTY COURT | 2005-02-09 | 2010-02-10 | $2,817.55 | MOTION INDUSTRIES, INC., 1605 ALTON ROAD P.O. BOX 1477, BIRMINGHAM, AL 35201 |
J05900003588 | LAPSED | 04-15451 COCE 52 | COUNTY CRT BROWARD COUNTY | 2004-12-29 | 2010-02-18 | $9564.47 | JSL OF HOLLYWOOD, INC. D/B/A F.H. WHITSON, AIR CONDITIONING, 423 SOUTH 21 AVENUE, HOLLYWOOD, FL 33022 |
J05000051273 | LAPSED | 04-12732-C-08 | ELEVENTH JUDICIAL CIRCUIT | 2004-11-30 | 2010-04-18 | $75,000.00 | ELITE LICENSING, INC., 1 USONIA ROAD, PLEASANTVILLE, NY, 10570 |
J04900026098 | LAPSED | 04-10220 CACE 11 | 17 JUD CIR CT, BREVARD CO | 2004-10-13 | 2009-12-13 | $343101.69 | M2 ENTERPRISE MANAGEMENT, INC., 3001 W. HALLANDALE BEACH BOULEVARD, #300, PEMBROKE PARK, FL 33009 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-04-01 |
ANNUAL REPORT | 2003-09-08 |
ANNUAL REPORT | 2002-04-10 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-03-14 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-04-28 |
ANNUAL REPORT | 1997-06-06 |
ANNUAL REPORT | 1996-04-23 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State