Search icon

PLASTIC PROCESS EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: PLASTIC PROCESS EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Jul 1985 (40 years ago)
Date of dissolution: 31 May 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: P06755
FEI/EIN Number 341151140

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

Address: 8303 CORPORATE PARK DR., MACEDONIA, OH, 44056-2300, US
Mail Address: 8303 CORPORATE PARK DR., MACEDONIA, OH, 44056-2300, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
KUCHAR EDWARD RSr. CHIE 8303 CORPORATE PARK DR., MACEDONIA, OH, 440562300
KUCHAR FRANCES E Secretary 8303 CORPORATE PARK DR., MACEDONIA, OH, 440562300
KUCHAR EDWARD RJr. President 8303 CORPORATE PARK DR., MACEDONIA, OH, 440562300
KUCHAR RAYMOND ASr. Vice President 8303 CORPORATE PARK DR., MACEDONIA, OH, 440562300
ANTOINE KENDALE Agent 32752 RHODE ISLAND AVENUE, SAN ANTONIO, FL, 33576

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-05-31 - -
REGISTERED AGENT NAME CHANGED 2017-02-25 ANTOINE, KENDALE -
REGISTERED AGENT ADDRESS CHANGED 2017-02-25 32752 RHODE ISLAND AVENUE, SAN ANTONIO, FL 33576 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 8303 CORPORATE PARK DR., MACEDONIA, OH 44056-2300 -
CHANGE OF MAILING ADDRESS 2011-01-18 8303 CORPORATE PARK DR., MACEDONIA, OH 44056-2300 -

Documents

Name Date
Withdrawal 2022-05-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State