Search icon

INTERNATIONAL REINFORCED PLASTICS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL REINFORCED PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL REINFORCED PLASTICS, 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 Nov 1989 (35 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L32418
FEI/EIN Number 592985723

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

Address: 2736 W 77TH PL, HIALEAH, FL, 33016, US
Mail Address: 2736 W 77TH PL, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFFA THOMAS M President 15563 MIAMI LAKEWAY N. #101, MIAMI LAKES, FL, 33014
RAFFA THOMAS M Director 15563 MIAMI LAKEWAY N. #101, MIAMI LAKES, FL, 33014
RAFFA ROBERT B Secretary 15569 MIAMI LAKEWAY N. #206, MIAMI LAKES, FL, 33014
RAFFA ROBERT B Director 15569 MIAMI LAKEWAY N. #206, MIAMI LAKES, FL, 33014
RAFFA THOMAS M Agent 2736 W. 77TH PLACE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-23 - -
CHANGE OF MAILING ADDRESS 2009-10-23 2736 W 77TH PL, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2001-04-18 RAFFA, THOMAS M -
REGISTERED AGENT ADDRESS CHANGED 2001-04-18 2736 W. 77TH PLACE, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-04 2736 W 77TH PL, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-10-11
REINSTATEMENT 2009-10-23
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State