Search icon

CONTINENTAL PLASTIC CARD, INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL PLASTIC CARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL PLASTIC CARD, 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: 03 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2011 (14 years ago)
Document Number: P03000108922
FEI/EIN Number 412111027

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

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
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State