Search icon

PORT PLASTICS INC.

Company Details

Entity Name: PORT PLASTICS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Secretary

Name Role Address
BRADFORD DAVID T Secretary 1920 WESTRIDGE DR, IRVING, TX, 75038

President

Name Role Address
ASKEW JASON M President 5800 Campus Circle Dr E, Irving, TX, 75063

Chief Financial Officer

Name Role Address
Chotard Christopher Chief Financial Officer 5800 Campus Circle Dr E, Irving, TX, 75063

Treasurer

Name Role Address
Herba John Treasurer 5800 Campus Circle Dr E, Irving, TX, 75063

Asst

Name Role Address
Verbeck David Asst 1920 Westridge Drive, Irving, TX, 75038

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024639 FARCO PLASTICS SUPPLY ACTIVE 2012-03-12 2027-12-31 No data 5800 CAMPUS CIRCLE DR E, 150B, IRVING, TX, 75063

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-10 No data No data
CHANGE OF MAILING ADDRESS 2024-01-10 11701 US Highway 19 North, Clearwater, FL 33764 No data
REGISTERED AGENT CHANGED 2024-01-10 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 11701 US Highway 19 North, Clearwater, FL 33764 No data

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State