Search icon

ABC PLASTIC FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: ABC PLASTIC FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC PLASTIC FABRICATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2000 (25 years ago)
Document Number: P00000064982
FEI/EIN Number 651025484

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

Address: 9132 DE SOTO AVENUE, CHATSWORTH, CA, 91311
Mail Address: 9132 DE SOTO AVENUE, CHATSWORTH, CA, 91311
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS JOSEPH President 9132 DE SOTO AVENUE, CHATSWORTH, CA, 91311
WALTERS CHAD Director 9132 DE SOTO AVENUE, CHATSWORTH, CA, 91311
LEVIE GEORGE Agent 6586 W ATLANTIC AVE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 6586 W ATLANTIC AVE, 1103, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2011-02-17 9132 DE SOTO AVENUE, CHATSWORTH, CA 91311 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 9132 DE SOTO AVENUE, CHATSWORTH, CA 91311 -
REGISTERED AGENT NAME CHANGED 2004-05-03 LEVIE, GEORGE -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State