Search icon

GENERAL PLASTICS SOUTH CORPORATION

Company Details

Entity Name: GENERAL PLASTICS SOUTH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Oct 1997 (27 years ago)
Date of dissolution: 01 Oct 2001 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Oct 2001 (23 years ago)
Document Number: F97000005843
FEI/EIN Number 593473990
Address: 12243 BRANFORD STREET, SUN VALLEY, CA, 91352, US
Mail Address: 12243 BRANFORD STREET, SUN VALLEY, CA, 91352, US
Place of Formation: DELAWARE

Director

Name Role Address
JOHNSON LORI M Director 12243 BRANFORD ST., SUN VALLEY, CA, 91352
CHEONG T.C. Director 12243 BRANFORD ST., SUN VALLEY, CA, 91352
SCHER ROBERT Director 55 LA FRANCE AVE., BLOOMFIELD, NJ, 07003

Vice President

Name Role Address
JOHNSON LORI M Vice President 12243 BRANFORD ST., SUN VALLEY, CA, 91352

Secretary

Name Role Address
JOHNSON LORI M Secretary 12243 BRANFORD ST., SUN VALLEY, CA, 91352

Treasurer

Name Role Address
JOHNSON LORI M Treasurer 12243 BRANFORD ST., SUN VALLEY, CA, 91352

Chief Financial Officer

Name Role Address
CHEONG T.C. Chief Financial Officer 12243 BRANFORD ST., SUN VALLEY, CA, 91352

President

Name Role Address
SCHER ROBERT President 55 LA FRANCE AVE., BLOOMFIELD, NJ, 07003

Assistant Treasurer

Name Role Address
GAMBOA PETER Assistant Treasurer 12243 BRANFORD ST., SUN VALLEY, CA, 91352

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-10-01 12243 BRANFORD STREET, SUN VALLEY, CA 91352 No data
CHANGE OF MAILING ADDRESS 2001-10-01 12243 BRANFORD STREET, SUN VALLEY, CA 91352 No data

Documents

Name Date
Withdrawal 2001-10-01
ANNUAL REPORT 2001-05-02
Reg. Agent Change 2000-10-25
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-13
Foreign Profit 1997-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State