Search icon

PLASTIC CARD FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: PLASTIC CARD FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASTIC CARD FACTORY, 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: 02 Nov 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: P07000120109
FEI/EIN Number 263251009

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

Address: 3875 Fiscal Court, Riviera Beach, FL, 33404, US
Mail Address: 3875 Fiscal Court, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIDONATO JOHN J Manager 3875 Fiscal Court, Riviera Beach, FL, 33404
DI DONATO JOHN J Agent 3875 Fiscal Court, Riviera Beach, FL, 33404

Form 5500 Series

Employer Identification Number (EIN):
263251009
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 3875 Fiscal Court, STE 400, Riviera Beach, FL 33404 -
REINSTATEMENT 2019-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-17 3875 Fiscal Court, STE 400, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2019-12-17 3875 Fiscal Court, STE 400, Riviera Beach, FL 33404 -
REGISTERED AGENT NAME CHANGED 2019-12-17 DI DONATO, JOHN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-03-26
REINSTATEMENT 2021-12-14
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-10
REINSTATEMENT 2014-09-09
ANNUAL REPORT 2012-07-12
ANNUAL REPORT 2011-04-29

Date of last update: 03 Jun 2025

Sources: Florida Department of State