PORT PLASTICS INC. - Florida Company Profile

Entity Name: | PORT 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: | 24 Feb 2012 (13 years ago) |
Date of dissolution: | 10 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jan 2024 (a year ago) |
Document Number: | F12000000832 |
FEI/EIN Number |
952136193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11701 US Highway 19 North, Clearwater, FL, 33764, US |
Mail Address: | 5800 CAMPUS CIRCLE DR EAST, STE 150B, IRVING, TX, 75063 |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
BRADFORD DAVID T | Secretary | 1920 WESTRIDGE DR, IRVING, TX, 75038 |
ASKEW JASON M | President | 5800 Campus Circle Dr E, Irving, TX, 75063 |
Chotard Christopher | Chief Financial Officer | 5800 Campus Circle Dr E, Irving, TX, 75063 |
Herba John | Treasurer | 5800 Campus Circle Dr E, Irving, TX, 75063 |
Verbeck David | Asst | 1920 Westridge Drive, Irving, TX, 75038 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000024639 | FARCO PLASTICS SUPPLY | ACTIVE | 2012-03-12 | 2027-12-31 | - | 5800 CAMPUS CIRCLE DR E, 150B, IRVING, TX, 75063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-10 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 11701 US Highway 19 North, Clearwater, FL 33764 | - |
REGISTERED AGENT CHANGED | 2024-01-10 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-24 | 11701 US Highway 19 North, Clearwater, FL 33764 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-01-10 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-28 |
Reg. Agent Change | 2020-09-29 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-18 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State