Search icon

BURNT PLASTIC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
DASKALOFF ALEXANDER President 990 BISCAYNE BLVD. OFFICE # 501, MIAMI, FL, 33132

Events

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. -

Debts

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

Documents

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