Entity Name: | ENGINEERED PLASTIC RESINS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENGINEERED PLASTIC RESINS, 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: | 28 Dec 1999 (25 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P00000001851 |
FEI/EIN Number |
650972741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4575 VIA ROYALE, SUITE 102, FT. MYERS, FL, 33919 |
Mail Address: | 4575 VIA ROYALE, SUITE 102, FT. MYERS, FL, 33919 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUKE TIMOTHY | President | 4575 VIA ROYALE STE 102, FORT MYERS, FL, 33919 |
DUKE DANETTE | Treasurer | 4575 VIA ROYALE STE 102, FORT MYERS, FL, 33919 |
DUKE TIMOTHY E | Agent | 4575 VIA ROYALE, FT. MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-18 | 4575 VIA ROYALE, SUITE 102, FT. MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2000-04-18 | 4575 VIA ROYALE, SUITE 102, FT. MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-18 | 4575 VIA ROYALE, STE 102, FT. MYERS, FL 33919 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000935067 | LAPSED | 1000000312506 | LEE | 2012-11-20 | 2022-12-05 | $ 447.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J10000065489 | ACTIVE | 1000000062367 | LEE | 2007-10-02 | 2030-02-15 | $ 3,268.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J07900005941 | LAPSED | 06-SC-004425 | 20TH JUD CIR CRT LEE CTY FL | 2007-04-05 | 2012-04-19 | $6410.93 | AMERICAN PRESIDENT LINES, LTD., INC., 1111 BROADWAY, OAKLAND, CA 94607 |
J07900002965 | LAPSED | 06-CA-004907 | 20TH JUD CIR CRT LEE CTY FL | 2007-02-08 | 2012-02-23 | $775166.64 | REECE METAL PRODUCTS & SERVICES, INC., ATTN: ROBERT REECE, PRESIDENT, 2405 MACLEON TRAIL S.W., CALGERY ALBERTA CANADA, OC T2G 2-P3 |
J05900007697 | LAPSED | 04-C-4287 | LEE COUTNY CIRCUIT COURT | 2005-01-06 | 2010-04-25 | $16852.71 | CRESSET POWERS, LTD., 2750 ARTESIA BOULEVARD, REDONDO BEACH, CA 90278 |
J05000016094 | TERMINATED | 04-CC-004594 | LEE COUNTY COURT | 2004-11-15 | 2010-02-08 | $4623.04 | TWIN MODAL INC., 2670 PATTON ROAD, ROSEVILLE, MN 55113 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-17 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-09-08 |
ANNUAL REPORT | 2003-09-08 |
ANNUAL REPORT | 2002-03-13 |
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-04-18 |
Domestic Profit | 1999-12-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State