Search icon

PLASTIC CARD FACTORY, INC.

Company Details

Entity Name: PLASTIC CARD FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2024 (10 months ago)
Document Number: P07000120109
FEI/EIN Number 263251009
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLASTIC CARD FACTORY INC 401 K PROFIT SHARING PLAN TRUST 2017 263251009 2018-07-31 PLASTIC CARD FACTORY INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 323100
Sponsor’s telephone number 5612029820
Plan sponsor’s address 1818 7TH AVENUE N. #4, LAKE WORTH, FL, 33461

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing JOHN KILBURG
Valid signature Filed with authorized/valid electronic signature
PLASTIC CARD FACTORY INC 401 K PROFIT SHARING PLAN TRUST 2016 263251009 2017-07-14 PLASTIC CARD FACTORY INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 323100
Sponsor’s telephone number 5612029820
Plan sponsor’s address 1818 7TH AVENUE N. #4, LAKE WORTH, FL, 33461

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing JOHN DIDONATO
Valid signature Filed with authorized/valid electronic signature
PLASTIC CARD FACTORY INC 401 K PROFIT SHARING PLAN TRUST 2015 263251009 2016-07-22 PLASTIC CARD FACTORY INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 323100
Sponsor’s telephone number 5612029820
Plan sponsor’s address 1818 7TH AVENUE N. #4, LAKE WORTH, FL, 33461

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing JOHN DIDONATO
Valid signature Filed with authorized/valid electronic signature
PLASTIC CARD FACTORY INC 401 K PROFIT SHARING PLAN TRUST 2014 263251009 2015-07-07 PLASTIC CARD FACTORY INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 323100
Sponsor’s telephone number 5612029820
Plan sponsor’s address 1818 7TH AVENUE N. #4, LAKE WORTH, FL, 33461

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing JOHN DIDONATO
Valid signature Filed with authorized/valid electronic signature
PLASTIC CARD FACTORY INC 401 K PROFIT SHARING PLAN TRUST 2013 263251009 2014-06-03 PLASTIC CARD FACTORY INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 323100
Sponsor’s telephone number 5612029820
Plan sponsor’s address 1818 7TH AVENUE N. #4, LAKE WORTH, FL, 33461

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing JOHN DIDONATO
Valid signature Filed with authorized/valid electronic signature
PLASTIC CARD FACTORY, INC. PROFIT SHARING PLAN 2010 263251009 2011-10-13 PLASTIC CARD FACTORY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5612029820
Plan sponsor’s address 1818 7TH AVENUE N #4, LAKE WORTH, FL, 33461

Plan administrator’s name and address

Administrator’s EIN 263251009
Plan administrator’s name PLASTIC CARD FACTORY, INC.
Plan administrator’s address 1818 7TH AVENUE N #4, LAKE WORTH, FL, 33461
Administrator’s telephone number 5612029820

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing JOHN DIDONATO
Valid signature Filed with authorized/valid electronic signature

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 3875 Fiscal Court, STE 400, Riviera Beach, FL 33404 No data
REINSTATEMENT 2019-12-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-17 3875 Fiscal Court, STE 400, Riviera Beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2019-12-17 3875 Fiscal Court, STE 400, Riviera Beach, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2019-12-17 DI DONATO, JOHN J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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 Feb 2025

Sources: Florida Department of State