Search icon

ALL NEW PLASTICS INC. - Florida Company Profile

Company Details

Entity Name: ALL NEW PLASTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL NEW PLASTICS 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: 07 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000160569
FEI/EIN Number 203919497

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

Address: 2246 WEST 80 STREET, 6, HIALEAH, FL, 33016, US
Mail Address: 2246 WEST 80 STREET, 6, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ LUIS F President 2246 WEST 80 STREET UNIT 6, HIALEAH, FL, 33016
GOMEZ LUIS F Director 2246 WEST 80 STREET UNIT 6, HIALEAH, FL, 33016
GOMEZ LUIS F Agent 2246 WEST 80 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-28 2246 WEST 80 STREET, 6, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-28 2246 WEST 80 STREET, 6, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-03-28 2246 WEST 80 STREET, 6, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2009-03-28 GOMEZ, LUIS F -
CANCEL ADM DISS/REV 2009-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2009-03-28
REINSTATEMENT 2007-08-30
Domestic Profit 2005-12-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State