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 |
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 |
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 | - |
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