GRADUATE PLASTICS, INC. - Florida Company Profile
Headquarter
Entity Name: | GRADUATE PLASTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRADUATE PLASTICS, 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: |
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: | 29 Apr 1988 (37 years ago) |
Date of dissolution: | 04 Apr 2024 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 04 Apr 2024 (a year ago) |
Document Number: | M78571 |
FEI/EIN Number |
650049545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15800 NW 15TH AVE, MIAMI, FL, 33169, US |
Mail Address: | 15800 NW 15TH AVE, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN DEAN | Vice President | 15800 NW 15TH AVE, MIAMI, FL, 33169 |
COHEN DEAN | Secretary | 15800 NW 15TH AVE, MIAMI, FL, 33169 |
GROLL LAURENT | President | 15800 NW 15TH AVE, MIAMI, FL, 33169 |
GROLL LAURENT | Director | 15800 NW 15TH AVE, MIAMI, FL, 33169 |
COHEN ANTHONY | Treasurer | 15800 NW 15TH AVE, MIAMI, FL, 33169 |
COHEN ANTHONY | Vice President | 15800 NW 15TH AVE, MIAMI, FL, 33169 |
HOWARD B. NADEL, P.A. | Agent | - |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000035739 | QUANTUM FOOD SERVICE | EXPIRED | 2019-03-18 | 2024-12-31 | - | 15800 NW 15TH AVENUE, MIAMI, FL, 33169 |
G17000020058 | M&M PLASTICS | ACTIVE | 2017-02-23 | 2027-12-31 | - | 15800 NW 15TH AVENUE, MIAMI, FL, 33169 |
G17000019934 | QUANTUM STORAGE SYSTEMS | ACTIVE | 2017-02-23 | 2027-12-31 | - | 15800 NW 15TH AVENUE, MIAMI, FL, 33169 |
G17000020057 | QUANTUM MEDICAL | ACTIVE | 2017-02-23 | 2027-12-31 | - | 15800 NW 15TH AVENUE, MIAMI, FL, 33169 |
G11000062234 | QUANTUM STORAGE SYSTEMS | EXPIRED | 2011-06-20 | 2016-12-31 | - | 15800 NW 15TH AVE, MIAMI, FL, 33169 |
G11000060294 | QUANTUM STORAGE SYSTEMS | EXPIRED | 2011-06-16 | 2016-12-31 | - | 15800 NW 15TH AVENUE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-04-04 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS QUANTUM STORAGE SYSTEMS, LLC. CONVERSION NUMBER 500000252115 |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-16 | 301 W. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-16 | HOWARD B. NADEL, P.A. | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 15800 NW 15TH AVE, MIAMI, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 15800 NW 15TH AVE, MIAMI, FL 33169 | - |
CANCEL ADM DISS/REV | 2004-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 2001-12-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-18 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State