Search icon

TOTAL PLASTICS RESOURCES LLC - Florida Company Profile

Company Details

Entity Name: TOTAL PLASTICS RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 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

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

Address: 5800 Campus Circle Drive, IRVING, TX, 75063, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Askew Jason President Campus Circle Dr. East, Suite 150B, Irving, TX, 75063
Bradford David T Secretary 1920 Westridge Drive, Irving, TX, 75038
VERBECK DAVID C Asst 1920 Westridge Drive, Irving, TX, 75038
Chotard Christopher Chief Financial Officer Campus Circle Dr. East, Ste 150B, Irving, TX, 75063
Jenkins Jason Chief Operating Officer Campus Circle Dr. East, Ste 150B, Irving, TX, 75063
Herba John Treasurer Campus Circle Dr. East, Ste 150B, Irving, TX, 75063
CORPORATION SERVICE COMPANY Agent -

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 - 1460 MAIN STREET, SUTIE 200, SOUTHLAKE, TX, 76092

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 5800 Campus Circle Drive, Suite 150B, IRVING, TX 75063 -
LC STMNT OF RA/RO CHG 2021-04-12 - -
REGISTERED AGENT NAME CHANGED 2021-04-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2020-12-07 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

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 Apr 2025

Sources: Florida Department of State