Search icon

FLORIDA PLASTIPAC, INC.

Company Details

Entity Name: FLORIDA PLASTIPAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Mar 1999 (26 years ago)
Document Number: N99000001256
FEI/EIN Number 593562040
Address: 4427 Herschel Street, JACKSONVILLE, FL, 32210, US
Mail Address: 4427 Herschel Street, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Nuland Christopher Agent 4427 Herschel Street, JACKSONVILLE, FL, 32210

Director

Name Role Address
JOHNSTON DEAN J Director 4106 W. LAKE MARY BLVD. SUITE 212, LAKE MARY, FL, 327463344
LURIA L. WILLIAM M Director 2727 W. M.L. KING JR. BLVD. #500, TAMPA, FL, 33607
Nuland Christopher L Director 4427 Herschel Street, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
JOHNSTON DEAN J Treasurer 4106 W. LAKE MARY BLVD. SUITE 212, LAKE MARY, FL, 327463344

President

Name Role Address
LURIA L. WILLIAM M President 2727 W. M.L. KING JR. BLVD. #500, TAMPA, FL, 33607

Vice President

Name Role Address
Nuland Christopher L Vice President 4427 Herschel Street, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 4427 Herschel Street, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2020-01-15 4427 Herschel Street, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 4427 Herschel Street, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2017-01-12 Nuland, Christopher No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State