PLASTIC SALES OF FLORIDA, INC. - Florida Company Profile

Entity Name: | PLASTIC SALES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jun 1985 (40 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | H62348 |
FEI/EIN Number | 592542551 |
Address: | 2533 PERMIT PLACE, NEW PORT RICHEY, FL, 34655 |
Mail Address: | 2533 PERMIT PLACE, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
City: | New Port Richey |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONATI, WILLIAM C. | President | 1605 RIDGE TOP DR, TARPON SPRINGS, FL |
DONATI, WILLIAM C. | Director | 1605 RIDGE TOP DR, TARPON SPRINGS, FL |
DONATI, EMILIE A. | Director | 1605 RIDGE TOP DR, TARPON SPRINGS, FL |
DONATI, EMILIE A. | Secretary | 1605 RIDGE TOP DR, TARPON SPRINGS, FL |
Donati William C | Agent | 1605 Ridge Top Dr., Tarpon Springs, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | Donati, William C | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 1605 Ridge Top Dr., Tarpon Springs, FL 34688 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-20 | 2533 PERMIT PLACE, NEW PORT RICHEY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2006-02-20 | 2533 PERMIT PLACE, NEW PORT RICHEY, FL 34655 | - |
NAME CHANGE AMENDMENT | 1986-08-11 | PLASTIC SALES OF FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-17 |
ANNUAL REPORT | 2009-01-11 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-01-16 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State