Entity Name: | AIN 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: | 20 Aug 1996 (29 years ago) |
Date of dissolution: | 18 Feb 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Feb 2003 (22 years ago) |
Document Number: | F96000004241 |
FEI/EIN Number |
383307309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 249 EAST SANDFORD BLVD., MT. VERNON, NY, 10550, US |
Mail Address: | THYSSENKRUPP MATERIALS, INC., 400 RENAISSANCE CENTER, SUITE 3900, DETROIT, MI, 48243 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MALCOLM GILL A | Secretary | 400 RENAISSANCE CTR STE 3900, DETROIT, MI, 48243 |
MALCOLM GILL A | Director | 400 RENAISSANCE CTR STE 3900, DETROIT, MI, 48243 |
KELLEY MICHAEL | CVT | 249 EAST SANDFORD BLV D., MT. VERNON, NY |
MCCORD MARK | President | 400 RENAISSANCE CIR #3900, DETROIT, MI, 48243 |
LIMBERG JOACHIM | Director | 400 RENAISSANC CTR STE 3900, DETROIT, MI, 48243 |
GOERTZ NORBERT | Director | 400 RENAISSANC CTR STE 3900, DETROIT, MI, 48243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-02-18 | - | - |
CHANGE OF MAILING ADDRESS | 2003-02-18 | 249 EAST SANDFORD BLVD., MT. VERNON, NY 10550 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-06-16 | 249 EAST SANDFORD BLVD., MT. VERNON, NY 10550 | - |
NAME CHANGE AMENDMENT | 1996-09-10 | AIN PLASTICS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2003-02-18 |
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-04-16 |
ANNUAL REPORT | 2000-04-27 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-05-05 |
ANNUAL REPORT | 1997-06-16 |
DOCUMENTS PRIOR TO 1997 | 1996-08-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State