Search icon

PLASUTIL AMERICA CORPORATION - Florida Company Profile

Company Details

Entity Name: PLASUTIL AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASUTIL AMERICA CORPORATION 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: 20 Oct 2003 (22 years ago)
Date of dissolution: 13 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: P03000116447
FEI/EIN Number 522404812

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

Address: 10900 NW 21 ST., UNIT 150, MIAMI, FL, 33172, US
Mail Address: 10900 NW 21 ST., UNIT 150, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARGAS EVERSON President 10900 NW 21 ST UNIT 150, MIAMI, FL, 33172
TARGAS EVERSON Secretary 10900 NW 21 ST UNIT 150, MIAMI, FL, 33172
TARGAS EVERSON Treasurer 10900 NW 21 ST UNIT 150, MIAMI, FL, 33172
TARGAS EVERSON Director 10900 NW 21 ST UNIT 150, MIAMI, FL, 33172
ANDRADE EDUARDO C Agent 801 BRICKELL KEY BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-24 10900 NW 21 ST., UNIT 150, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2007-09-24 10900 NW 21 ST., UNIT 150, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2006-06-26 ANDRADE, EDUARDO C -
REGISTERED AGENT ADDRESS CHANGED 2006-06-26 801 BRICKELL KEY BLVD, APT 2209, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000385695 ACTIVE 1000000218845 DADE 2011-06-08 2031-06-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2010-12-13
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-07-09
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-12
Domestic Profit 2003-10-20

Date of last update: 03 May 2025

Sources: Florida Department of State