Search icon

TOTAL PLASTICS INC. - Florida Company Profile

Company Details

Entity Name: TOTAL PLASTICS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Apr 2003 (22 years ago)
Date of dissolution: 30 Aug 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Aug 2019 (6 years ago)
Document Number: F03000001695
FEI/EIN Number 382203149

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

Address: 1420 Kensington Road, Suite 220, Oak Brook, IL, 60523, US
Mail Address: 1420 KENSINGTON ROAD SUITE 220, OAK BROOK, IL, 60523
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
SCHEINKMAN STEVEN W President 1420 Kensington Road, Oak Brook, IL, 60523
EDGAR MAREC E Vice President 1420 Kensington Road, Oak Brook, IL, 60523
ANDERSON PATRICK R Treasurer 1420 Kensington Road, Oak Brook, IL, 60523
McIntosh Michelle Secretary 1420 Kensington Road, Oak Brook, IL, 60523

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-08-30 - -
REGISTERED AGENT CHANGED 2019-08-30 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2019-08-30 1420 Kensington Road, Suite 220, Oak Brook, IL 60523 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-06 1420 Kensington Road, Suite 220, Oak Brook, IL 60523 -
REINSTATEMENT 2013-10-19 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-11-14 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-11-04 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000150541 TERMINATED 1000000444390 HILLSBOROU 2013-01-10 2033-01-16 $ 1,484.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2019-08-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-18
REINSTATEMENT 2013-10-19
Reg. Agent Change 2013-06-27
ANNUAL REPORT 2012-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341390698 0420600 2016-04-11 203 KELSEY LANE, TAMPA, FL, 33601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-04-11
Emphasis L: FORKLIFT, N: AMPUTATE, P: AMPUTATE
Case Closed 2016-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 2016-05-31
Current Penalty 964.2
Initial Penalty 1607.0
Final Order 2016-06-13
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(i)(1): Non-working portion(s) of the blade of bandsaw(s) were not enclosed or guarded: (a) At the site - the Wilton CPO144 Band saw blade was not guarded, on or about 04/11/2016.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2016-05-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged, or marked with the identity and appropriate hazard warnings regarding the chemicals contained therein: (a) At the site - a bottle of an unidentified cleaning fluid was not labeled, on or about 04/11/2016.

Date of last update: 02 Apr 2025

Sources: Florida Department of State