Search icon

ADVANCE PLASTICS INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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

Events

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 -

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: 02 Apr 2025

Sources: Florida Department of State