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