Search icon

TERPAC PLASTICS INC. - USA - Florida Company Profile

Company Details

Entity Name: TERPAC PLASTICS INC. - USA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERPAC PLASTICS INC. - USA 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 Apr 2005 (20 years ago)
Date of dissolution: 17 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2015 (10 years ago)
Document Number: P05000049134
FEI/EIN Number 202744084

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

Address: 15275 COLLIER BLV., 201/228, NAPLES, FL, 34119
Mail Address: 11600 ALBERT HUDON, MONTREAL, QU, H1G 3K2, CA
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIUSTINI ROBERT President 15275 COLLIER BLV. SUITE#201/228, NAPLES, FL, 34119
SCHWEIKHARDT KATHERINE A Agent 900 SIXTH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-17 - -
CHANGE OF MAILING ADDRESS 2013-04-30 15275 COLLIER BLV., 201/228, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 15275 COLLIER BLV., 201/228, NAPLES, FL 34119 -
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-09-22 TERPAC PLASTICS INC. - USA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-17
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-28
REINSTATEMENT 2009-11-06
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-03-05
Name Change 2006-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State