Search icon

PLASTIC TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

PLASTIC 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: 19 Nov 1987 (37 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K02728
FEI/EIN Number 650044566

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

Address: 12178 S.W. 128TH ST., MIAMI, FL, 33186
Mail Address: 12178 S.W. 128TH ST., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGGER, RONALD F. President 12178 S.W. 128TH ST., MIAMI, FL
FOLSOM, MARVIN C. Secretary 12178 S.W. 128TH ST., MIAMI, FL
FOLSOM, MARVIN C. Treasurer 12178 S.W. 128TH ST., MIAMI, FL
ELLZEY, RANDALL C. Director 12178 S.W. 128TH ST., MIAMI, FL
WAYNER, STEPHEN A. Agent 6701 SUNSET DR., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-04-07 12178 S.W. 128TH ST., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1992-04-07 12178 S.W. 128TH ST., MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1992-01-24 6701 SUNSET DR., SUITE 100, MIAMI, FL 33143 -
REINSTATEMENT 1992-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1990-11-02 WAYNER, STEPHEN A. -

Date of last update: 03 Apr 2025

Sources: Florida Department of State