Search icon

REID PLASTICS, INC.

Company Details

Entity Name: REID PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Jan 1994 (31 years ago)
Date of dissolution: 11 Feb 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Feb 1998 (27 years ago)
Document Number: F94000000200
FEI/EIN Number 95-4457100
Address: 1070 SAMUELSON STREET, CITY OF INDUSTRY, CA 91748
Mail Address: 1070 SAMUELSON ST., CITY OF INDUSTRY, CA 91748
Place of Formation: CALIFORNIA

Chief Executive Officer

Name Role Address
ROKUS, B. JOSEPH Chief Executive Officer 133 E MAPLE AVE, MONROVIA, CA 91016

President

Name Role Address
ROKUS, B. JOSEPH President 133 E MAPLE AVE, MONROVIA, CA 91016

Vice President

Name Role Address
ROKUS, TARI F Vice President 133 E. MAPLE AVE, MONROVIA, CA 91016
ARNDS, ROBERT L Vice President 8631-B YOUNGER CREEK DR, SACRAMENTO, CA 95828
MEHTA, RUYINTAN E Vice President 473 MUNDET PLACE, HILLSIDE, NJ 07205-1115

Secretary

Name Role Address
ROKUS, TARI F Secretary 133 E. MAPLE AVE, MONROVIA, CA 91016

Director

Name Role Address
ROKUS, TARI F Director 133 E. MAPLE AVE, MONROVIA, CA 91016

Chief Financial Officer

Name Role Address
BROGDEN, MARTIN X Chief Financial Officer 1070 SAMUELSON ST, CITY OF INDUSTRY, CA 91748

Assistant Secretary

Name Role Address
MCDONNEL, PAUL C Assistant Secretary 1070 SAMUELSON ST, CITY OF INDUSTRY, CA 91748

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-02-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-11 1070 SAMUELSON STREET, CITY OF INDUSTRY, CA 91748 No data
CHANGE OF MAILING ADDRESS 1996-04-20 1070 SAMUELSON STREET, CITY OF INDUSTRY, CA 91748 No data
NAME CHANGE AMENDMENT 1994-02-17 REID PLASTICS, INC. No data

Documents

Name Date
Withdrawal 1998-02-11
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-20
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State