Entity Name: | BURNT PLASTIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BURNT PLASTIC, 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: | 26 Jan 2004 (21 years ago) |
Date of dissolution: | 22 Jul 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jul 2013 (12 years ago) |
Document Number: | P04000017570 |
FEI/EIN Number |
550857757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 990 BISCAYNE BLVD., OFFICE # 501, MIAMI, FL, 33132, US |
Mail Address: | 990 BISCAYNE BLVD., OFFICE # 501, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
DASKALOFF ALEXANDER | President | 990 BISCAYNE BLVD. OFFICE # 501, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2013-07-22 | - | - |
NAME CHANGE AMENDMENT | 2012-09-28 | BURNT PLASTIC, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 990 BISCAYNE BLVD., OFFICE # 501, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 990 BISCAYNE BLVD., OFFICE # 501, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-19 | UNITED STATES CORPORATION AGENTS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000393970 | TERMINATED | 1000000220673 | DADE | 2011-06-20 | 2021-06-22 | $ 2,542.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-07-22 |
ANNUAL REPORT | 2013-04-24 |
Name Change | 2012-09-28 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-05-14 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-05-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State