Search icon

CANADIAN PLASTIC, INC. - Florida Company Profile

Company Details

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

CANADIAN PLASTIC, 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: 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: 03 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000128504
FEI/EIN Number 680664800

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

Address: 11452 NW 69 TERRACE, DORAL, FL, 33178, US
Mail Address: 11452 NW 69 TERRACE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZO GEORGE Director 11452 NW 69 TERRACE, DORAL, FL, 33178
BAZO KAMIL Vice President 11452 NW 69 TERRACE, DORAL, FL, 33178
BAZO GEORGE President 11452 NW 69 TERRACE, DORAL, FL, 33178
BAZO GEORGE Agent 11452 NW 69 TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-04 11452 NW 69 TERRACE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2008-09-04 11452 NW 69 TERRACE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-04 11452 NW 69 TERRACE, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000051405 TERMINATED 1000000646802 DADE 2014-11-19 2035-01-08 $ 3,882.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State