Search icon

PLASTIC PARTS, INC. - Florida Company Profile

Company Details

Entity Name: PLASTIC PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASTIC PARTS, 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: 01 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000150134
FEI/EIN Number 331104616

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4100 NORTH POWERLINE ROAD, SUITE Z-5, POMPANO BEACH, FL, 33073
Mail Address: 4100 NORTH POWERLINE ROAD, SUITE Z-5, POMPANO BEACH, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORES TODD Secretary 4100 NORTH POWERLINE ROAD SUITE Z-5, POMPANO BEACH, FL, 33073
PORES TODD Vice President 4100 NORTH POWERLINE ROAD SUITE Z-5, POMPANO BEACH, FL, 33073
OATES THOMAS D Agent 1150 E. Atlantic Blvd, Suite B, POMPANO BEACH, FL, 33060
PORES TODD President 4100 NORTH POWERLINE ROAD SUITE Z-5, POMPANO BEACH, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073432 HARD TO FIND AUTO PARTS EXPIRED 2017-07-07 2022-12-31 - 4100 N POWERLINE ROAD, Z-5, POMPANO BEACH, FL, 33073
G11000042163 MUSSELMAN DISTRIBUTING COMPANY EXPIRED 2011-05-02 2016-12-31 - 4100 N POWERLINE RD, SUITE Z-5, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1150 E. Atlantic Blvd, Suite B, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 4100 NORTH POWERLINE ROAD, SUITE Z-5, POMPANO BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2009-02-11 4100 NORTH POWERLINE ROAD, SUITE Z-5, POMPANO BEACH, FL 33073 -
AMENDMENT 2006-06-13 - -
REGISTERED AGENT NAME CHANGED 2006-06-13 OATES, THOMAS DESQ. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000058384 TERMINATED 1000000648258 BROWARD 2014-12-04 2035-01-08 $ 20,211.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-07-14
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312153695 0418800 2009-02-12 4100 N. POWERLINE ROAD SUITE Z-5, POMPANO BEACH, FL, 33073
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2009-02-12
Emphasis N: AMPUTATE, L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2009-03-25

Related Activity

Type Complaint
Activity Nr 206963464
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-03-06
Abatement Due Date 2009-03-11
Current Penalty 250.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-03-06
Abatement Due Date 2009-03-11
Current Penalty 250.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2009-03-06
Abatement Due Date 2009-03-11
Current Penalty 100.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State