Search icon

7 PLASTICS, INC. - Florida Company Profile

Company Details

Entity Name: 7 PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7 PLASTICS, 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: 09 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000004596
FEI/EIN Number 593694341

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

Address: 1680 TIMOCUAN WAY, LONGWOOD, FL, 32750, US
Mail Address: 1680 TIMOCUAN WAY, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTING CENTER OF ORLANDO, LLC Agent -
GUZMAN BLANCA President 3634 MONUMENT DR, DELTONA, FL, 32738
NAZARIO CLARISSA Vice President 1602 HALLCREST DR., DELTONA, FL, 32725
NAZARIO CLARISSA President 1602 HALLCREST DR., DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-10-12 - -
REGISTERED AGENT NAME CHANGED 2021-10-12 ACCOUNTING CENTER OF ORLANDO, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-10-12 1706 E SEMORAN BLVD, STE 103, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 1680 TIMOCUAN WAY, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2012-04-11 1680 TIMOCUAN WAY, LONGWOOD, FL 32750 -
AMENDMENT 2011-03-30 - -

Documents

Name Date
ANNUAL REPORT 2022-03-09
Amendment 2021-10-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341769735 0420600 2016-09-09 1680 TIMOCUAN WAY, LONGWOOD, FL, 32750
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-09-09
Emphasis N: AMPUTATE, P: AMPUTATE, L: FORKLIFT
Case Closed 2016-12-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2016-11-09
Current Penalty 834.0
Initial Penalty 1390.0
Final Order 2016-12-30
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: (a) production area - fire extinguisher was not mounted on the wall; observed on or about 9/10/2016
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2016-11-09
Current Penalty 1090.2
Initial Penalty 1817.0
Final Order 2016-12-30
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l): Operators were not trained in the safe operation of powered industrial trucks: (a) In the Production Area - the employer did not provide propane forklift training for operators, exposing employees to a struck by hazard, on or about 9/10/2016
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2016-11-09
Current Penalty 1453.8
Initial Penalty 2423.0
Final Order 2016-12-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: (a) In the production area - guard was not on the non-working part of a metal blade. The band saw Model# EF1459 Serial#00343EF
Citation ID 01004
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2016-11-09
Current Penalty 1090.2
Initial Penalty 1817.0
Final Order 2016-12-30
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(ii): There was a defect or evidence of damage that could have exposes an employee to injury and the defective or damaged item was not removed from service: In the production area - no visual inspection was conducted on a extension cord that was damaged, exposing employees to shock hazard on or about 9/10/2016.
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2016-11-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-12-30
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(b): An emergency action plan was not in writing, kept in the workplace, and available to employees for review: (a). At the establishment - the employer did not have a written emergency action plan, on or about 9/10/2016.
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2016-11-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-12-30
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: (a) At the establishment - the employer did not have a written lock out tag out program in place for employees, on or about 9/10/2016
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-11-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-12-30
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: In the Production Area - employees using Coolant were not trained by the employer, exposing the employee to contact hazard, on or about 9/10/2016.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5279578606 2021-03-20 0491 PPS 1680 Timocuan Way, Longwood, FL, 32750-3729
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59190
Loan Approval Amount (current) 59190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3729
Project Congressional District FL-07
Number of Employees 10
NAICS code 325211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60138.68
Forgiveness Paid Date 2022-11-03
1110007806 2020-05-01 0491 PPP 1680 TIMOCUAN WAY, LONGWOOD, FL, 32750
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53470
Loan Approval Amount (current) 53470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONGWOOD, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 8
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54184.42
Forgiveness Paid Date 2021-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State