Search icon

D & T PLASTICS, INC.

Company Details

Entity Name: D & T PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000125123
FEI/EIN Number 261444846
Address: 20324 Quinn st, ORLANDO, FL, 32833, US
Mail Address: 20324 Quinn st, ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DICKERSON DWIGHT Agent 20324 Quinn st, ORLANDO, FL, 32833

President

Name Role Address
DICKERSON TAMMY President 14207 VIBURNUM LN, ORLANDO, FL, 32828

Director

Name Role Address
DICKERSON TAMMY Director 14207 VIBURNUM LN, ORLANDO, FL, 32828
DICKERSON DWIGHT Director 14207 VIBURNUM LANE, ORLANDO, FL, 32828

Secretary

Name Role Address
DICKERSON DWIGHT Secretary 14207 VIBURNUM LANE, ORLANDO, FL, 32828

Vice President

Name Role Address
DICKERSON DWIGHT Vice President 14207 VIBURNUM LANE, ORLANDO, FL, 32828

Treasurer

Name Role Address
DICKERSON DWIGHT Treasurer 14207 VIBURNUM LANE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-10 20324 Quinn st, ORLANDO, FL 32833 No data
CHANGE OF MAILING ADDRESS 2015-06-10 20324 Quinn st, ORLANDO, FL 32833 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 20324 Quinn st, ORLANDO, FL 32833 No data

Documents

Name Date
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-08-03
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-28
Domestic Profit 2007-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State