Search icon

GRADUATE PLASTICS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_67053745
State:
ILLINOIS

Key Officers & Management

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 -

Commercial and government entity program

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.

CAGE number:
5NZ60
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-16
CAGE Expiration:
2024-12-15
SAM Expiration:
2020-12-14

Contact Information

POC:
ELIZABETH FALLER
Corporate URL:
http://www.quantumstorage.com

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG64WCP140104
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-713.18
Base And Exercised Options Value:
-713.18
Base And All Options Value:
-713.18
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-09-17
Description:
IGF::OT::IGF MODIFY TO CORRECT UNIT PRICE AND SELECT CABINET COLORS STORAGE BIN AND STORAGE CABINET FOR NITC GOODFELLOW DATACENTER. VENDOR: GRADUATE PLASTICS DBA/QUANTUM STORAGE COR: ERIC CROSS WAIVER: FY14- 0302 R14470, NEW
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7035: ADP SUPPORT EQUIPMENT
Procurement Instrument Identifier:
VA24614F4007
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-05-09
Description:
STORAGE BINS
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
SPMYM214F0104
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1821.65
Base And Exercised Options Value:
1821.65
Base And All Options Value:
1821.65
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-04-18
Description:
CABINET, HEAVY DUTY,
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
7125: CABINETS, LOCKERS, BINS, AND SHELVING

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2908900.00
Total Face Value Of Loan:
2908900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-22
Type:
Complaint
Address:
15800 NW 15TH AVE., MIAMI, FL, 33169
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2014-05-15
Type:
Referral
Address:
4820 NW 128TH STREET 4800-4840 NW 128TH STREET, OPA LOCKA, FL, 33054
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-01-30
Type:
Planned
Address:
4820 NW 128TH STREET 4800-4840 NW 128TH STREET, OPA LOCKA, FL, 33054
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-05
Type:
Referral
Address:
4820 NW 128TH STREET, MIAMI, FL, 33054
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-07-28
Type:
Planned
Address:
4820 NW 128TH STREET, MIAMI, FL, 33054
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2908900
Current Approval Amount:
2908900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2942756.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-02-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State