Search icon

ADVANCE PLASTICS INDUSTRIES, INC.

Company Details

Entity Name: ADVANCE PLASTICS INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000093024
FEI/EIN Number 371491900
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

Agent

Name Role Address
JARRETT MCIVAN A Agent 13105 SW 106 AVENUE, MIAMI, FL, 33176

President

Name Role Address
JARRETT MCIVAN A President 13105 SW 106 AVENUE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044197 ADVANCE PLASTICS UNLIMITED EXPIRED 2018-04-05 2023-12-31 No data 905 WEST 19TH STREET, HIALEAH, FL, 33010
G16000053617 ADVANCE PLASTICS UNLIMITED EXPIRED 2016-05-31 2021-12-31 No data 905 WEST 19TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 7889 NW 98 Street, HIALEAH Gardens, FL 33016 No data
CHANGE OF MAILING ADDRESS 2019-04-30 7889 NW 98 Street, HIALEAH Gardens, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2005-01-20 JARRETT, MCIVAN A No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-20 13105 SW 106 AVENUE, MIAMI, FL 33176 No data

Debts

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

Documents

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: 01 Feb 2025

Sources: Florida Department of State