Search icon

AMERICAN PLASTICS TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PLASTICS TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PLASTICS TECHNOLOGIES, 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: 05 Sep 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000083609
FEI/EIN Number 651037451

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

Address: 7465 W 19 CT, HIALEAH, FL, 33016, US
Mail Address: 7465 W 19 CT, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO JUANA President 8746 NW 140 LANE, MIAMI LAKES, FL, 33018
SOTO JUANA Director 8746 NW 140 LANE, MIAMI LAKES, FL, 33018
SOTO JUANA Secretary 8746 NW 140 LANE, MIAMI LAKES, FL, 33018
COCINA JONATHAN Vice President 8746 NW 140 LANE, MIAMI LAKES, FL, 33018
SOTO JUANA Agent 8746 NW 140 LANE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2010-04-29 7465 W 19 CT, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 7465 W 19 CT, HIALEAH, FL 33016 -
AMENDMENT 2004-10-01 - -
AMENDMENT 2004-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 8746 NW 140 LANE, MIAMI LAKES, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000652729 ACTIVE 1000000764235 MIAMI-DADE 2017-11-27 2027-11-29 $ 759.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000303379 TERMINATED 1000000586099 MIAMI-DADE 2014-03-03 2024-03-13 $ 752.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200

Documents

Name Date
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State