Search icon

METALS AND PLASTICS, INC. - Florida Company Profile

Company Details

Entity Name: METALS AND PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

METALS AND PLASTICS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Jun 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L78262
FEI/EIN Number 59-3016763

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

Address: 1640 TIMOCUAN WAY, LONGWOOD, FL 32750
Mail Address: P.O. BOX 951832, LAKE MARY, FL 32795
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGSTON, CAROL Agent 1161 BRAMPTON PL., HEATHROW, FL 32746
LANGSTON, CAROL President 1168 BRAMPTON PLACE, HEATHROW, FL 32746
LANGSTON, CAROL Secretary 1168 BRAMPTON PLACE, HEATHROW, FL 32746
LANGSTON, CAROL Director 1168 BRAMPTON PLACE, HEATHROW, FL 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-05-17 LANGSTON, CAROL -
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 1640 TIMOCUAN WAY, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 1161 BRAMPTON PL., HEATHROW, FL 32746 -
REINSTATEMENT 1998-01-05 - -
CHANGE OF MAILING ADDRESS 1998-01-05 1640 TIMOCUAN WAY, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1992-04-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000784428 LAPSED 09-SC-4131-C SEMINOLE COUNTY COUNTY COURT 2010-06-28 2015-07-21 $3,923.88 MASTER-TECH SERVICE, LLC, 237 NE TRIPLET DR., CASSELBERRY, FL 32707
J10000714250 LAPSED 1000000171377 SEMINOLE 2010-05-17 2020-07-07 $ 8,519.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000466356 ACTIVE 1000000165386 SEMINOLE 2010-03-18 2030-03-31 $ 43,414.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000517315 TERMINATED 1000000163573 SEMINOLE 2010-03-09 2030-04-21 $ 931.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09002236817 LAPSED 06-003789 CO COUNTY COURT, PINELLAS COUNTY 2009-08-10 2014-12-11 $14,775.93 RSC EQUIPMENT RENTAL, INC., 3417 TRADE PARK COURT, SUITE E, CHARLOTTE, NC 28217
J09000951565 LAPSED 502008CC000303XXXXMB PALM BEACH COUNTY COUNTY COURT 2009-03-19 2014-03-19 $3,300.00 EASTERN METAL SUPPLY, INC., 3600-23RD AVENUE SOUTH, LAKE WORTH, FL 33461-3247

Documents

Name Date
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-04-27
REINSTATEMENT 2008-10-14
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-05-17
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311730634 0420600 2007-11-26 1640 TIMOCUAN WAY, LONGWOOD, FL, 32750
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-11-26
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2009-04-20

Related Activity

Type Inspection
Activity Nr 310379813

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2007-12-31
Abatement Due Date 2008-02-02
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2008-02-12
Final Order 2008-06-13
Nr Instances 3
Nr Exposed 2
Gravity 10
310379813 0420600 2006-08-17 1640 TIMOCUAN WAY, LONGWOOD, FL, 32750
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-08-18
Case Closed 2009-04-20

Related Activity

Type Complaint
Activity Nr 205923279
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2006-10-11
Abatement Due Date 2006-10-29
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2006-10-11
Abatement Due Date 2006-11-13
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
FTA Inspection NR 311730634
FTA Issuance Date 2008-01-23
FTA Current Penalty 2000.0
FTA Contest Date 2008-02-12
FTA Final Order Date 2008-06-13
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2006-10-11
Abatement Due Date 2006-10-29
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-10-11
Abatement Due Date 2006-11-29
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
FTA Inspection NR 311730634
FTA Issuance Date 2008-01-23
FTA Current Penalty 2000.0
FTA Contest Date 2008-02-12
FTA Final Order Date 2008-06-13
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2006-10-11
Abatement Due Date 2006-11-13
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
FTA Inspection NR 311730634
FTA Issuance Date 2008-01-23
FTA Current Penalty 2000.0
FTA Contest Date 2008-02-12
FTA Final Order Date 2008-06-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State