CONTINENTAL PLASTIC CARD, INC. - Florida Company Profile

Entity Name: | CONTINENTAL PLASTIC CARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2011 (15 years ago) |
Document Number: | P03000108922 |
FEI/EIN Number | 412111027 |
Address: | 1143 West Newport Center Drive, Deerfield Beach, FL, 33442, US |
Mail Address: | 1143 West Newport Center Drive, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
City: | Deerfield Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER ANTHONY B | Director | 1143 West Newport Center Drive, Deerfield Beach, FL, 33442 |
GARDNER ANTHONY B | Treasurer | 1143 West Newport Center Drive, Deerfield Beach, FL, 33442 |
GARDNER ANTHONY B | Secretary | 1143 West Newport Center Drive, Deerfield Beach, FL, 33442 |
GARDNER ANTHONY B | President | 1143 West Newport Center Drive, Deerfield Beach, FL, 33442 |
Milo Ivan | Vice President | 1143 West Newport Center Drive, Deerfield Beach, FL, 33442 |
Ardiley Stephane | Officer | 1143 West Newport Center Drive, Deerfield Beach, FL, 33442 |
GARDNER ANTHONY B | Agent | 1143 West Newport Center Drive, Deerfield Beach, FL, 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000122363 | CONTINENTAL BIZMAG | EXPIRED | 2019-11-14 | 2024-12-31 | - | 1143 W MEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 1143 West Newport Center Drive, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 1143 West Newport Center Drive, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 1143 West Newport Center Drive, Deerfield Beach, FL 33442 | - |
REINSTATEMENT | 2011-01-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-11 | GARDNER, ANTHONY B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-18 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State