Search icon

ALL PLASTICS SUPPLY & MFG., INC. - Florida Company Profile

Company Details

Entity Name: ALL PLASTICS SUPPLY & MFG., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PLASTICS SUPPLY & MFG., 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: 31 May 2005 (20 years ago)
Date of dissolution: 16 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2021 (4 years ago)
Document Number: P05000078995
FEI/EIN Number 030562896

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

Address: 11601 56TH COURT NORTH, CLEARWATER, FL, 33760, US
Mail Address: 11601 56TH COURT NORTH, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
BELZER ADDISON R President 3012 W. San Nicholas Street, Tampa, FL, 33629
BELZER ADDISON R Treasurer 3012 W. San Nicholas Street, Tampa, FL, 33629
BELZER ADDISON R Secretary 3012 W. San Nicholas Street, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000190850 FLORIDA EXTERMINATING EXPIRED 2010-01-20 2015-12-31 - 1635 SE 31 CRT, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 11601 56TH COURT NORTH, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2018-02-09 11601 56TH COURT NORTH, CLEARWATER, FL 33760 -
AMENDMENT 2009-10-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-16
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State