Entity Name: | ADVANCE PLASTICS INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCE PLASTICS INDUSTRIES, 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: | 16 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P04000093024 |
FEI/EIN Number |
371491900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7889 NW 98 Street, HIALEAH Gardens, FL, 33016, US |
Mail Address: | 7889 NW 98 Street, HIALEAH Gardens, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARRETT MCIVAN A | President | 13105 SW 106 AVENUE, MIAMI, FL, 33176 |
JARRETT MCIVAN A | Agent | 13105 SW 106 AVENUE, MIAMI, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000044197 | ADVANCE PLASTICS UNLIMITED | EXPIRED | 2018-04-05 | 2023-12-31 | - | 905 WEST 19TH STREET, HIALEAH, FL, 33010 |
G16000053617 | ADVANCE PLASTICS UNLIMITED | EXPIRED | 2016-05-31 | 2021-12-31 | - | 905 WEST 19TH STREET, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 7889 NW 98 Street, HIALEAH Gardens, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 7889 NW 98 Street, HIALEAH Gardens, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-20 | JARRETT, MCIVAN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-20 | 13105 SW 106 AVENUE, MIAMI, FL 33176 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000309097 | LAPSED | 08-15438 CA 04 | MIAMI-ADE COUNTY | 2008-09-08 | 2013-09-18 | $41215.42 | RESIN DISTRIBUTION, INC., 1 SCULLEY ROAD, MOLUMCO INDUSTRIAL PARK, AYER, MA 01432-1205 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State