Search icon

C & D PLASTICS, INC.

Company Details

Entity Name: C & D PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2004 (21 years ago)
Document Number: P04000045386
FEI/EIN Number 331096907
Address: 1040 KERSFIELD CIRCLE, LAKE MARY, FL, 32746, US
Mail Address: 1040 KERSFIELD CIRCLE, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
MARCHENA AND GRAHAM, P.A. Agent

Director

Name Role Address
DELL'OGLIO HUGO L Director 1040 KERSFIELD CIRCLE, LAKE MARY, FL, 32746
DE DELL' OGLIO DARLEY Director 1040 KERSFIELD CIRCLE, LAKE MARY, FL, 32746

President

Name Role Address
DELL'OGLIO HUGO L President 1040 KERSFIELD CIRCLE, LAKE MARY, FL, 32746

Vice President

Name Role Address
DE DELL' OGLIO DARLEY Vice President 1040 KERSFIELD CIRCLE, LAKE MARY, FL, 32746

Secretary

Name Role Address
DELL' OGLIO CLAUDIA Secretary 1040 KERSFIELD CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 Marchena and Graham, P.A. No data
CHANGE OF MAILING ADDRESS 2022-04-29 1040 KERSFIELD CIRCLE, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 976 Lake Baldwin Lane, Suite 101, Orlando, FL 32814 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000875139 ACTIVE 1000000499134 ORANGE 2013-04-25 2033-05-03 $ 10,794.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State