Search icon

ENGINEERED PLASTIC RESINS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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