Search icon

PLASTICARD SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PLASTICARD SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASTICARD SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Jul 1982 (43 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F91913
FEI/EIN Number 592372899

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

Address: 100 N. PARK AVE., APOPKA, FL, 32703, US
Mail Address: 100 N. PARK AVE., APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCKER JOYCE B Secretary 100 N. PARK AVE., APOPKA, FL
BALTHASER TERRY L President 100 N. PARK AVE., APOPKA, FL, 32703
BALTHASER GLENDA S Treasurer 100 N. PARK AVE., APOPKA, FL, 32703
BALTHASER TERRY L Agent 100 N. PARK AVE., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 100 N. PARK AVE., APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 100 N. PARK AVE., APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2008-01-04 100 N. PARK AVE., APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2002-05-21 BALTHASER, TERRY L -
AMENDED AND RESTATEDARTICLES 2001-01-25 - -
NAME CHANGE AMENDMENT 1984-01-16 PLASTICARD SYSTEMS, INC. -
REINSTATEMENT 1984-01-06 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000433554 TERMINATED 1000000162364 ORANGE 2010-03-02 2030-03-24 $ 1,194.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-05-21
Amended and Restated Articles 2001-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State