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 |
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 |
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 | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315437368 | 0420600 | 2011-02-24 | 11580 RYLAND COURT, ORLANDO, FL, 32824 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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