Entity Name: | MOLDING PLASTIC CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOLDING PLASTIC CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Feb 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 1998 (27 years ago) |
Document Number: | M46645 |
FEI/EIN Number |
592777851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12101 N.W. 98 AVE., BAY #1, HIALEAH GARDENS, FL, 33018, UN |
Mail Address: | 12101 N.W. 98 AVE., BAY #1, HIALEAH GARDENS, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERDOMO MARIA E | President | 10126 NW 129 TERR, HIALEAH GARDENS, FL, 33018 |
PERDOMO RIGOBERTO | Agent | 10126 N.W. 129TH TERRACE, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-28 | PERDOMO, RIGOBERTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-28 | 10126 N.W. 129TH TERRACE, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 12101 N.W. 98 AVE., BAY #1, HIALEAH GARDENS, FL 33018 UN | - |
REINSTATEMENT | 1998-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 1998-09-30 | 12101 N.W. 98 AVE., BAY #1, HIALEAH GARDENS, FL 33018 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
Reg. Agent Change | 2023-09-28 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State