Entity Name: | J.J. PLASTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.J. 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: | 27 Feb 1990 (35 years ago) |
Date of dissolution: | 11 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2021 (4 years ago) |
Document Number: | L53320 |
FEI/EIN Number |
650171887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7516 TREELINE DR., NAPLES, FL, 34119 |
Mail Address: | 7516 TREELINE DR., NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENGER HOWARD M | President | 7516 TREELINE DR., NAPLES, FL, 34119 |
VENGER HOWARD M | Treasurer | 7516 TREELINE DR., NAPLES, FL, 34119 |
VENGER GAIL L | Secretary | 7516 TREELINE DR., NAPLES, FL, 34119 |
VENGER HOWARD M | Agent | 7516 TREELINE DR., NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-10 | 7516 TREELINE DR., NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2005-08-10 | 7516 TREELINE DR., NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-10 | 7516 TREELINE DR., NAPLES, FL 34119 | - |
CANCEL ADM DISS/REV | 2004-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 1990-08-08 | VENGER, HOWARD M | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-11 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-10 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State