Search icon

MODERN PLASTICS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MODERN 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: 30 Dec 2005 (19 years ago)
Branch of: MODERN PLASTICS, INC., CONNECTICUT (Company Number 0031717)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F05000007583
FEI/EIN Number 060775311

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

Address: 678 HOWARD AVE., BRIDGEPORT, CT, 06605
Mail Address: 678 HOWARD AVE., BRIDGEPORT, CT, 06605
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
CABONE JAMES A President 91 BATTERY PARK, BRIDGEPORT, CT, 06605
CARBONE BING Secretary 46 WINTHROP WOODS RD, SHELTON, CT, 06484
CARBONE ROBERT Treasurer 13 VERNAL PASS, MILFORD, CT, 06460
MERCURIO TIMOTHY Agent 2135 RIO MAR COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000202722 LAPSED 1000000428688 LEON 2013-01-15 2023-01-23 $ 880.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Foreign Profit 2005-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13389978 0418800 1974-06-20 7175 W 20 AVE, Hialeah, FL, 33014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-06-24
Abatement Due Date 1974-07-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-06-24
Abatement Due Date 1974-07-18
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-06-24
Abatement Due Date 1974-07-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1974-06-24
Abatement Due Date 1974-07-18
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1974-06-24
Abatement Due Date 1974-07-18
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-06-24
Abatement Due Date 1974-07-18
Nr Instances 8
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1974-06-24
Abatement Due Date 1974-07-18
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1974-06-24
Abatement Due Date 1974-07-18
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1974-06-24
Abatement Due Date 1974-07-18
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 D
Issuance Date 1974-06-24
Abatement Due Date 1974-07-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 H
Issuance Date 1974-06-24
Abatement Due Date 1974-07-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1974-06-24
Abatement Due Date 1974-07-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-06-24
Abatement Due Date 1974-07-18
Nr Instances 3

Date of last update: 01 Mar 2025

Sources: Florida Department of State