Search icon

TOTAL PLASTICS RESOURCES LLC

Company Details

Entity Name: TOTAL PLASTICS RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 25 Apr 2016 (9 years ago)
Date of dissolution: 10 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: M16000003355
FEI/EIN Number 811734291
Address: 5800 Campus Circle Drive, IRVING, TX, 75063, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Askew Jason President Campus Circle Dr. East, Suite 150B, Irving, TX, 75063

Secretary

Name Role Address
Bradford David T Secretary 1920 Westridge Drive, Irving, TX, 75038

Asst

Name Role Address
VERBECK DAVID C Asst 1920 Westridge Drive, Irving, TX, 75038

Chief Financial Officer

Name Role Address
Chotard Christopher Chief Financial Officer Campus Circle Dr. East, Ste 150B, Irving, TX, 75063

Chief Operating Officer

Name Role Address
Jenkins Jason Chief Operating Officer Campus Circle Dr. East, Ste 150B, Irving, TX, 75063

Treasurer

Name Role Address
Herba John Treasurer Campus Circle Dr. East, Ste 150B, Irving, TX, 75063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062225 TOTAL PLASTICS INTERNATIONAL EXPIRED 2016-06-24 2021-12-31 No data 1460 MAIN STREET, SUTIE 200, SOUTHLAKE, TX, 76092

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 5800 Campus Circle Drive, Suite 150B, IRVING, TX 75063 No data
LC STMNT OF RA/RO CHG 2021-04-12 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-12 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2020-12-07 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
WITHDRAWAL 2024-01-10
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-20
CORLCRACHG 2021-04-12
REINSTATEMENT 2020-12-07
ANNUAL REPORT 2017-06-30
Foreign Limited 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State