Search icon

DELUXE PLASTIC CARD CO INC. - Florida Company Profile

Company Details

Entity Name: DELUXE PLASTIC CARD CO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELUXE PLASTIC CARD CO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Aug 2002 (23 years ago)
Document Number: J13617
FEI/EIN Number 592916636

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

Address: 12821 COMMERCE LAKES DR, UNIT 5, FORT MYERS, FL, 33913, US
Mail Address: 12821 COMMERCE LAKES DR, UNIT 5, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEW MARCIA G. Treasurer 6419 LAKE SUNRISE, APOLLO BEACH, FL, 33572
Haslemann Thomas President 12821 COMMERCE LAKES DR, FORT MYERS, FL, 33913
HASLEMANN THOMAS J Agent 12821 COMMERCE LAKES DR, FORT MYERS, FL, 33913
NEW MARCIA G. Secretary 6419 LAKE SUNRISE, APOLLO BEACH, FL, 33572
LARSON, J. KENT Director 6419 LAKE SUNRISE BLVD., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 12821 COMMERCE LAKES DR, UNIT 5, FORT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 12821 COMMERCE LAKES DR, UNIT 5, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2016-03-14 HASLEMANN, THOMAS J -
CHANGE OF MAILING ADDRESS 2016-03-14 12821 COMMERCE LAKES DR, UNIT 5, FORT MYERS, FL 33913 -
NAME CHANGE AMENDMENT 2002-08-20 DELUXE PLASTIC CARD CO INC. -
NAME CHANGE AMENDMENT 2002-06-24 DELUXE PLASTIC PRINTING INC. -
NAME CHANGE AMENDMENT 1993-02-18 FASTCARD INC. -
NAME CHANGE AMENDMENT 1986-12-03 DELUXE PLASTIC CARD COMPANY -
NAME CHANGE AMENDMENT 1986-06-20 TA DET MED RO INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3156327410 2020-05-06 0455 PPP 12821 Commerce Lakes Drive Unit 5, Fort Myers, FL, 33913-8657
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17434
Loan Approval Amount (current) 17434
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fort Myers, LEE, FL, 33913-8657
Project Congressional District FL-19
Number of Employees 2
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17531.44
Forgiveness Paid Date 2020-12-09
2808398505 2021-02-22 0455 PPS 12821 Commerce Lakes Dr Ste 5, Fort Myers, FL, 33913-8657
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13882
Loan Approval Amount (current) 13882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33913-8657
Project Congressional District FL-19
Number of Employees 2
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13940.23
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State