Search icon

SOFT PLASTICS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

SOFT PLASTICS OF FLORIDA, 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: 10 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000078940
FEI/EIN Number 651133784

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

Address: 2148 N. ELLIS RD., JACKSONVILLE, FL, 32254, US
Mail Address: 14453 BIG BRUSH LN, Jacksonville, FL, 32258, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WAYNE President 5050 CHARLEMAGNE RD., JACKSONVILLE, FL, 32210
SMITH WAYNE Secretary 5050 CHARLEMAGNE RD., JACKSONVILLE, FL, 32210
SMITH WAYNE Treasurer 5050 CHARLEMAGNE RD., JACKSONVILLE, FL, 32210
SMITH WAYNE Director 5050 CHARLEMAGNE RD., JACKSONVILLE, FL, 32210
Steele Nicole Agent 14453 BIG BRUSH LN, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 14453 BIG BRUSH LN, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2021-01-19 2148 N. ELLIS RD., JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2021-01-19 Steele, Nicole -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 2148 N. ELLIS RD., JACKSONVILLE, FL 32254 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-05-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000043150 ACTIVE 1000000913739 DUVAL 2022-01-19 2042-01-26 $ 11,359.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000043168 ACTIVE 1000000913741 DUVAL 2022-01-19 2032-01-26 $ 818.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000353306 TERMINATED 1000000866349 DUVAL 2020-10-27 2040-11-04 $ 3,663.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000353314 ACTIVE 1000000866350 DUVAL 2020-10-27 2030-11-04 $ 613.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2021-01-19
Amendment 2019-05-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-05-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344879317 0419700 2020-08-12 2148 ELLIS RD N, JACKSONVILLE, FL, 32254
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2020-08-12
Emphasis L: HINOISE, P: HINOISE
Case Closed 2020-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8526908502 2021-03-10 0491 PPP 2148 Ellis Rd N, Jacksonville, FL, 32254-1618
Loan Status Date 2022-09-14
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 39610.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32254-1618
Project Congressional District FL-04
Number of Employees 7
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State