Search icon

FORTUNE PLASTICS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FORTUNE PLASTICS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTUNE PLASTICS OF FLORIDA, 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: 12 Jun 1985 (40 years ago)
Date of dissolution: 04 Dec 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: H61847
FEI/EIN Number 581636129

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

Address: 101 E. CAROLINA AVENUE, HARTSVILLE, SC, 29550, US
Mail Address: 101 E. CAROLINA AVENUE, HARTSVILLE, SC, 29550, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
PALMISANO PAUL Treasurer 3436 Toringdon Way, Charlotte, NC, 28277
Bikulage Stanley Chairman 3436 Toringdon Way, Charlotte, NC, 28277
Klein Christopher J. Secretary 3436 Toringdon Way, Charlotte, NC, 28277

Events

Event Type Filed Date Value Description
MERGER 2020-12-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P09745. MERGER NUMBER 300000207753
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 101 E. CAROLINA AVENUE, HARTSVILLE, SC 29550 -
CHANGE OF MAILING ADDRESS 2019-02-15 101 E. CAROLINA AVENUE, HARTSVILLE, SC 29550 -
REGISTERED AGENT NAME CHANGED 2019-02-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000087081 TERMINATED 1000000306367 LEON 2013-01-11 2033-01-16 $ 7,760.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2019-02-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315437368 0420600 2011-02-24 11580 RYLAND COURT, ORLANDO, FL, 32824
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-24
Emphasis S: ELECTRICAL, N: SSTARG10, N: AMPUTATE, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE
Case Closed 2011-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-04-29
Abatement Due Date 2011-05-09
Current Penalty 2500.0
Initial Penalty 3060.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2011-04-29
Abatement Due Date 2011-06-01
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2011-04-29
Abatement Due Date 2011-06-15
Current Penalty 5000.0
Initial Penalty 6300.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2011-04-29
Abatement Due Date 2011-05-09
Current Penalty 2700.0
Initial Penalty 4590.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 A04
Issuance Date 2011-04-29
Abatement Due Date 2011-06-15
Nr Instances 1
Nr Exposed 7

Date of last update: 02 Apr 2025

Sources: Florida Department of State