Entity Name: | PLAST-D-FUSERS SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Apr 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Oct 2008 (16 years ago) |
Document Number: | P06000059887 |
FEI/EIN Number | 142001848 |
Address: | 1809 ACME STREET, ORLANDO, FL, 32805 |
Mail Address: | 1809 ACME STREET, ORLANDO, FL, 32805 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
winegardner randy Lrandy w | Agent | 1809 ACME STREET, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
WINEGARDNER RANDY | President | 1809 ACME STREET, ORLANDO, FL, 32805 |
WINEGARDNER COLLEEN | President | 1809 ACME STREET, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
WINEGARDNER COLLEEN | Vice President | 1809 ACME STREET, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
WINEGARDNER COLLEEN | Secretary | 1809 ACME STREET, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
WINEGARDNER COLLEEN | Treasurer | 1809 ACME STREET, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-06 | winegardner, randy L, randy winegardner | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 1809 ACME STREET, ORLANDO, FL 32805 | No data |
CANCEL ADM DISS/REV | 2008-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State