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 |
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 | - |
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 |
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 | - | - |
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