Search icon

PLASTICS USA, INC.

Company Details

Entity Name: PLASTICS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1989 (35 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L20752
FEI/EIN Number 65-0161539
Address: 370 STAN DRIVE, WEST MELBOURNE, FL 32904
Mail Address: 370 STAN DRIVE, WEST MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
COVINGTON, JERRY Agent 3010 BRANDYWINE LN, MELBOURNE, FL 32904

Vice President

Name Role Address
HARNEY, GLENDA Vice President 2748 LORNA DRIVE, MELBOURNE, FL 32935

President

Name Role Address
COVINGTON, JERRY President 3010 BRANDYWINE LN, MELBOURNE, FL

Director

Name Role Address
COVINGTON, JERRY Director 3010 BRANDYWINE LN, MELBOURNE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 370 STAN DRIVE, WEST MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2001-03-26 370 STAN DRIVE, WEST MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 1993-07-19 3010 BRANDYWINE LN, MELBOURNE, FL 32904 No data
NAME CHANGE AMENDMENT 1992-06-01 PLASTICS USA, INC. No data
REGISTERED AGENT NAME CHANGED 1992-02-20 COVINGTON, JERRY No data

Documents

Name Date
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-06-16
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State