Search icon

AMERICAN PLASTIC SUPPLY & MFG., INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PLASTIC SUPPLY & MFG., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PLASTIC SUPPLY & MFG., 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: 22 Oct 1985 (39 years ago)
Date of dissolution: 07 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2025 (2 months ago)
Document Number: H82049
FEI/EIN Number 592591714

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

Address: 11601 56th Court North, CLEARWATER, FL, 33760, US
Mail Address: 11601 56th Court North, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELZER Robbin A President 11601 56th Court North, CLEARWATER, FL, 33760
Belzer Robbin A Agent 11601 56th Court North, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06219700089 DESIGN CONCEPTS BY AMERICAN POLITICS ACTIVE 2006-08-07 2026-12-31 - 11601 56TH COURT NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-07 - -
REGISTERED AGENT NAME CHANGED 2021-04-08 Belzer, Robbin A -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 11601 56th Court North, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2018-01-29 11601 56th Court North, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 11601 56th Court North, CLEARWATER, FL 33760 -
NAME CHANGE AMENDMENT 1992-09-29 AMERICAN PLASTIC SUPPLY & MFG., INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-07
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1174927309 2020-04-28 0455 PPP 11601 56th Court N, CLEARWATER, FL, 33760-4805
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76220
Loan Approval Amount (current) 76220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-4805
Project Congressional District FL-13
Number of Employees 9
NAICS code 326113
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76725.4
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State