Search icon

PLASTIGONE TECHNOLOGIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PLASTIGONE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASTIGONE TECHNOLOGIES, 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: 28 Apr 1986 (39 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: J11521
FEI/EIN Number 592712878

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

Address: 2814 SOUTH STREET, FT. MYERS, FL, 33916, US
Mail Address: 2814 SOUTH STREET, FT. MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PLASTIGONE TECHNOLOGIES, INC., NEW YORK 1372561 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
835494 2814 SOUTH STREET, FT MYERS, FL, 33916 2814 SOUTH ST, FORT MYERS, FL, 33916 8133342699

Filings since 2005-03-31

Form type REVOKED
File number 000-18193
Filing date 2005-03-31
File View File

Filings since 1997-05-15

Form type 10KSB
File number 000-18193
Filing date 1997-05-15
Reporting date 1995-12-31

Filings since 1997-03-17

Form type 8-K
File number 000-18193
Filing date 1997-03-17
Reporting date 1997-02-28

Filings since 1996-01-04

Form type 10QSB
File number 000-18193
Filing date 1996-01-04
Reporting date 1995-09-30

Key Officers & Management

Name Role Address
DAVIS RON President 2814 SOUTH STREET, FT. MYERS, FL
DAVIS RON Director 2814 SOUTH STREET, FT. MYERS, FL
HAUSMAN BRUCE Director 2814 SOUTH STREET, FT. MYERS, FL
GORDON HOWARD Director 2814 SOUTH STREET, FT. MYERS, FL
HUKING GINNY Secretary 2814 SOUTH STREET, FT. MYERS, FL
DAVIS RON Agent 2814 SOUTH STREET, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2814 SOUTH STREET, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 1996-05-01 DAVIS, RON -
CHANGE OF MAILING ADDRESS 1995-05-01 2814 SOUTH STREET, FT. MYERS, FL 33916 -
REINSTATEMENT 1994-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-07-30 2814 SOUTH STREET, FT. MYERS, FL 33916 -
AMENDMENT 1992-08-26 - -
AMENDMENT 1989-06-08 - -
NAME CHANGE AMENDMENT 1988-06-23 PLASTIGONE TECHNOLOGIES, INC. -

Documents

Name Date
Off/Dir Resignation 2011-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State