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 |
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 |
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 |
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 | - | - |
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