Search icon

PLASTICS FOR MANKIND, INC. - Florida Company Profile

Company Details

Entity Name: PLASTICS FOR MANKIND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASTICS FOR MANKIND, 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: 14 Nov 1984 (40 years ago)
Date of dissolution: 12 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2014 (11 years ago)
Document Number: M07787
FEI/EIN Number 592515966

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

Address: 460 W 84TH STREET, HIALEAH, FL, 33014
Mail Address: 460 W 84TH STREET, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLASTIFORM, INC. 401K PLAN 2011 592515966 2012-04-27 PLASTICS FOR MANKIND INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 3056876700
Plan sponsor’s address 460 W. 84TH STREET, HIALEAH, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 592515966
Plan administrator’s name PLASTICS FOR MANKIND INC.
Plan administrator’s address 460 W. 84TH STREET, HIALEAH, FL, 33014
Administrator’s telephone number 3056876700

Signature of

Role Plan administrator
Date 2012-04-27
Name of individual signing JORGE BLODEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-27
Name of individual signing JOTGE BLODEK
Valid signature Filed with authorized/valid electronic signature
PLASTIFORM, INC. 401K PLAN 2010 592515966 2011-09-30 PLASTICS FOR MANKIND INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 326100
Sponsor’s telephone number 3056876700
Plan sponsor’s address 460 W 84TH STREET, HIALEAH, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 592515966
Plan administrator’s name PLASTICS FOR MANKIND INC.
Plan administrator’s address 460 W 84TH STREET, HIALEAH, FL, 33014
Administrator’s telephone number 3056876700

Signature of

Role Plan administrator
Date 2011-09-30
Name of individual signing JORGE BLODEK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BLODEK JORGE G President 460 W 84TH STREET, HIALEAH, FL, 33014
BLODEK JORGE G Treasurer 460 W 84TH STREET, HIALEAH, FL, 33014
BLODEK JORGE G Agent 460 W 84TH STREET, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000133738 PLASTIFORM, INC EXPIRED 2009-08-12 2014-12-31 - C/O PLASTICS FOR MANKIND, INC., 4690 N.W. 128 ST. RD., OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 460 W 84TH STREET, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2011-04-25 460 W 84TH STREET, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 460 W 84TH STREET, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2010-04-28 BLODEK, JORGE G -
NAME CHANGE AMENDMENT 1993-04-30 PLASTICS FOR MANKIND, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000762108 LAPSED 12-19160 CA 13 MIAMI DADE CO. CIRCUIT COURT 2013-04-11 2021-12-08 $145,209.76 WELLS FARGO BANK N.A., 100 WASHINGTON STREET, 8TH FLOOR, PHOENIX, ARIZONA 85003
J11000534425 LAPSED 10-40206-CA-27 MIAMI DADE COUNTY 2011-06-28 2016-08-18 $65,891.27 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-12
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ADDRESS CHANGE 2010-07-13
ADDRESS CHANGE 2010-07-09
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-09-10
ANNUAL REPORT 2007-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316327048 0418800 2012-03-20 13050 NW 47TH AVE, OPA LOCKA, FL, 33054
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2012-03-20
Case Closed 2012-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State