Search icon

REINFORCED PLASTIC INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: REINFORCED PLASTIC INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REINFORCED PLASTIC INDUSTRIES, INC. 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: 28 Apr 1988 (37 years ago)
Document Number: M78425
FEI/EIN Number 592897467

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

Address: 36534 Bear TracksRd, Eustis, FL, 32736, US
Mail Address: 36534 Bear TracksRd, Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ERIC Director 36534 Bear TracksRd, Eustis, FL, 32736
THOMPSON ERIC President 36534 Bear TracksRd, Eustis, FL, 32736
THOMPSON ERIC Secretary 36534 Bear TracksRd, Eustis, FL, 32736
THOMPSON ERIC Treasurer 36534 Bear TracksRd, Eustis, FL, 32736
THOMPSON ERIC Agent 36534 Bear TracksRd, Eustis, FL, 32736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 36534 Bear TracksRd, Eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2019-04-08 36534 Bear TracksRd, Eustis, FL 32736 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 36534 Bear TracksRd, Eustis, FL 32736 -
REGISTERED AGENT NAME CHANGED 2009-01-26 THOMPSON, ERIC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State