Search icon

PLASTIKOS, INC. - Florida Company Profile

Company Details

Entity Name: PLASTIKOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASTIKOS, 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: 10 Sep 1980 (45 years ago)
Document Number: 682572
FEI/EIN Number 592041285

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

Address: 220 PROSPECT PARK, PEACHTREE CITY, GA, 30269-9445
Mail Address: 220 PROSPECT PARK, PEACHTREE CITY, GA, 30269-9445
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phillips Marty Director 220 PROSPECT PARK, PEACHTREE CITY, GA, 302699445
Dawson Raquel Agent 2701 S BAYSHORE DR, STE 401, MIAMI, FL, 33133
HERNANDEZ, JUAN PABLO President 220 PROSPECT PARK, PEACHTREE CITY, GA

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-02 Dawson, Raquel -
CHANGE OF MAILING ADDRESS 2009-03-20 220 PROSPECT PARK, PEACHTREE CITY, GA 30269-9445 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-03 220 PROSPECT PARK, PEACHTREE CITY, GA 30269-9445 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 2701 S BAYSHORE DR, STE 401, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State