Search icon

PLAST-D-FUSERS SOUTHEAST, INC. - Florida Company Profile

Company Details

Entity Name: PLAST-D-FUSERS SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAST-D-FUSERS SOUTHEAST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2008 (17 years ago)
Document Number: P06000059887
FEI/EIN Number 142001848

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

Address: 1809 ACME STREET, ORLANDO, FL, 32805
Mail Address: 1809 ACME STREET, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINEGARDNER RANDY President 1809 ACME STREET, ORLANDO, FL, 32805
WINEGARDNER COLLEEN Vice President 1809 ACME STREET, ORLANDO, FL, 32805
WINEGARDNER COLLEEN President 1809 ACME STREET, ORLANDO, FL, 32805
WINEGARDNER COLLEEN Secretary 1809 ACME STREET, ORLANDO, FL, 32805
WINEGARDNER COLLEEN Treasurer 1809 ACME STREET, ORLANDO, FL, 32805
winegardner randy Lrandy w Agent 1809 ACME STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 winegardner, randy L, randy winegardner -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1809 ACME STREET, ORLANDO, FL 32805 -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000165053 ACTIVE 1000000050510 9261 3801 2007-05-16 2027-05-30 $ 277.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State