Entity Name: | PLASTICERT, 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: | 27 Jan 2005 (20 years ago) |
Date of dissolution: | 14 Mar 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Mar 2017 (8 years ago) |
Document Number: | F05000000663 |
FEI/EIN Number |
232158895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 WILSON STREET NORTH, LEWISTON, MN, 55952 |
Mail Address: | PO BOX 670, LEWISTON, MN, 55952 |
Place of Formation: | PENNSYLVANIA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLASTICERT, INC 401(K) PLAN | 2010 | 232158895 | 2011-10-06 | PLASTICERT, INC | 31 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 232158895 |
Plan administrator’s name | PLASTICERT, INC |
Plan administrator’s address | 1135 PASADENA AVE, SUITE 113, SOUTH PASADENA, FL, 33707 |
Administrator’s telephone number | 7273445383 |
Signature of
Role | Plan administrator |
Date | 2011-10-06 |
Name of individual signing | ROBERT GEESEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-07-01 |
Business code | 326100 |
Sponsor’s telephone number | 7273445383 |
Plan sponsor’s address | 1135 PASADENA AVE, SUITE 113, SOUTH PASADENA, FL, 33707 |
Plan administrator’s name and address
Administrator’s EIN | 232158895 |
Plan administrator’s name | PLASTICERT, INC |
Plan administrator’s address | 1135 PASADENA AVE, SUITE 113, SOUTH PASADENA, FL, 33707 |
Administrator’s telephone number | 7273445383 |
Signature of
Role | Plan administrator |
Date | 2010-10-07 |
Name of individual signing | ROBERT GEESEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PORTER CRAIG W | Chairman | 300 WILSON STREET NORTH, LEWISTON, MN, 55952 |
PORTER CRAIG W | President | 300 WILSON STREET NORTH, LEWISTON, MN, 55952 |
PORTER CRAIG W | Secretary | 300 WILSON STREET NORTH, LEWISTON, MN, 55952 |
PORTER CRAIG W | Treasurer | 300 WILSON STREET NORTH, LEWISTON, MN, 55952 |
Geesey Robert | Agent | 1604 DELANO TRENT STREET, RUSKIN, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | Geesey, Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-07 | 1604 DELANO TRENT STREET, RUSKIN, FL 33570 | - |
REINSTATEMENT | 2012-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-07 | 300 WILSON STREET NORTH, LEWISTON, MN 55952 | - |
CHANGE OF MAILING ADDRESS | 2012-05-07 | 300 WILSON STREET NORTH, LEWISTON, MN 55952 | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-05-28 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2017-03-14 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-25 |
REINSTATEMENT | 2012-05-07 |
REINSTATEMENT | 2010-09-30 |
ANNUAL REPORT | 2009-06-23 |
REINSTATEMENT | 2008-05-28 |
ANNUAL REPORT | 2006-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State