Search icon

FLORIDA PLASTIC RECYCLING OF ST. LUCIE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PLASTIC RECYCLING OF ST. LUCIE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PLASTIC RECYCLING OF ST. LUCIE COUNTY, 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: 31 May 2000 (25 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: P00000052488
FEI/EIN Number 651012283

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 920 ANGLO ROAD, FT PIERCE, FL, 34947
Mail Address: P.O. BOX 13660, FT PIERCE, FL, 34979
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASNACHT GROVER R President 6412 OLEANDER AVE, FT PIERCE, FL, 34982
FASNACHT LISA M Secretary 6412 OLEANDER AVE, FT PIERCE, FL, 34982
FASNACHT LISA M Treasurer 6412 OLEANDER AVE, FT PIERCE, FL, 34982
FASNACHT LISA Agent 6412 OLEANDER AVE, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-03 920 ANGLO ROAD, FT PIERCE, FL 34947 -
REGISTERED AGENT NAME CHANGED 2001-10-03 FASNACHT, LISA -
REGISTERED AGENT ADDRESS CHANGED 2001-10-03 6412 OLEANDER AVE, FT PIERCE, FL 34982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-08-22 - -
AMENDMENT 2000-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900014398 LAPSED 02-C-000287(BC) ST. LUCIE COUNTY CIRCUIT COURT 2004-03-17 2009-06-03 $14320.54 FLORIDA RECYCLING SERVICES, INC., 1099 MILLER DRIVE, ALTAMONTE SPRINGS, FL 34947
J02000228787 TERMINATED 01021440031 01539 01520 2002-06-12 2022-06-12 $ 4,330.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363
J02000231229 LAPSED 01021440031 01539 01520 2002-06-12 2022-06-13 $ 4,330.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363
J02000496103 LAPSED 01-CA001190 (BC) CIR CRT OF THE 19TH CIR ST LUC 2002-04-16 2007-12-23 $195,339.00 MALCOLM MCGRATH, 2090 SE HARDING STREET, PT ST LUCIE FL 34952
J01000064135 LAPSED 01-002495 (80) COWE COUNTY COURT BROWARD CNTY 2001-11-09 2006-12-10 $9500.00 GENERAL PURPOSE STEEL, INC. OF SOUTH FLORIDA, 1100 N.W. 15TH AVENUE, POMPANO BEACH, FL 33069

Documents

Name Date
REINSTATEMENT 2001-10-03
DEBIT MEMO DISSOLUTI 2001-08-22
Amendment 2000-10-18
Domestic Profit 2000-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State