Entity Name: | FORTUNE PLASTICS, 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: | 14 Apr 1986 (39 years ago) |
Branch of: | FORTUNE PLASTICS, INC., CONNECTICUT (Company Number 0017740) |
Date of dissolution: | 07 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jan 2021 (4 years ago) |
Document Number: | P09745 |
FEI/EIN Number |
060699218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 E. Carolina Avenue, Harsville, SC, 29550, US |
Mail Address: | 101 E CAROLINA AVE, HARTSVILLE, SC, 29550, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
PALMISANO PAUL | Treasurer | 3436 Toringdon Way, Charlotte, NC, 28277 |
BIKULEGE Stanley | Chairman | 3436 Toringdon Way, Charlotte, NC, 28277 |
Klein Christopher J. | Secretary | 3436 Toringdon Way, Charlotte, NC, 28277 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-07 | - | - |
MERGER | 2020-12-04 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000207753 |
REGISTERED AGENT NAME CHANGED | 2019-02-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 101 E. Carolina Avenue, Harsville, SC 29550 | - |
CHANGE OF MAILING ADDRESS | 2014-03-17 | 101 E. Carolina Avenue, Harsville, SC 29550 | - |
REINSTATEMENT | 2012-03-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
Withdrawal | 2021-01-07 |
Merger | 2020-12-04 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-25 |
Reg. Agent Change | 2019-02-15 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State