Entity Name: | ART PLASTICS U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ART PLASTICS U.S.A., 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: | 09 May 1988 (37 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | M80515 |
FEI/EIN Number |
650052154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16110 N.W. 13TH AVENUE, MIAMI, FL, 33169 |
Mail Address: | 16110 N.W. 13TH AVENUE, MIAMI, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROZENBLUM ALEXANDER | President | 16110 N.W. 13TH AVENUE, MIAMI, FL, 33169 |
ROZENBLUM ESTHER | Director | 16110 NW 13 AVE, MIAMI, FL, 33169 |
LERMAN CARLOS | Agent | 100 SE 2ND ST, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 2000-05-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-08 | 100 SE 2ND ST, SUITE 2620, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-08 | LERMAN, CARLOS | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-04-24 | 16110 N.W. 13TH AVENUE, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 1991-04-24 | 16110 N.W. 13TH AVENUE, MIAMI, FL 33169 | - |
REINSTATEMENT | 1990-04-11 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000000861 | LAPSED | 02 05150 CC25 (01) | MIAMI DADE COUNTY COURT | 2002-11-19 | 2008-01-02 | $8398.22 | COROPLAST INC, 4501 SPRING VALLEY, DALLAS TEX AS 75244 |
J02000450621 | LAPSED | 02-7375 SP 25 | ART PLASTICS U.S.A. INC. | 2002-10-01 | 2007-11-13 | $1,227.39 | WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH CRT., MIAMI, FL. 33127 |
J02000290571 | LAPSED | 02 11961 CA 04 | MIAMI-DADE COUNTY | 2002-06-27 | 2007-07-22 | $32,280.20 | CONSOLIDATED FREIGHTWAYS, INC., PO BOX 4488, PORTLAND OR 97208 |
J02000097216 | LAPSED | 2001-32140-CICI | 7TH JUDICIAL CRT CT VOLUSIA CT | 2002-03-01 | 2007-03-11 | $41,520.99 | DAYTONA PLASTIX INC, 1870 MASON AVE, DAYTONA BEACH FL 32117 |
J02000071542 | LAPSED | 01-27384-CA-01 | 11TH JUDICIAL CRT CT DADE CTY | 2002-02-07 | 2007-02-22 | $881,973.65 | SOUTHTRUST BANK, ONE TAMPA CITY CENTER SUITE 2900, TAMPA FL 33602 |
J02000070510 | LAPSED | 01020100090 | 20161 02281 | 2002-01-25 | 2022-02-21 | $ 5,004.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-08-14 |
Amendment | 2000-05-24 |
ANNUAL REPORT | 2000-01-28 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-02-06 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-04-04 |
ANNUAL REPORT | 1995-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State