Search icon

ART PLASTICS U.S.A., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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