Entity Name: | M & E PLASTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M & E PLASTICS, 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: | 12 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2019 (5 years ago) |
Document Number: | P10000031702 |
FEI/EIN Number |
272474469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4760 Spring Ave, Clearwater, FL, 33762, US |
Mail Address: | PO BOX 5227, Largo, FL, 33779, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WENDEL DONALD J | President | 4760 Spring Ave, Clearwater, FL, 33762 |
WENDEL WENDY | Vice President | 4760 Spring Ave, Clearwater, FL, 33762 |
WENDEL WENDY | Agent | 4760 Spring Ave, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-16 | 4760 Spring Ave, Clearwater, FL 33762 | - |
REINSTATEMENT | 2019-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-20 | WENDEL, WENDY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-02 | 4760 Spring Ave, Clearwater, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 4760 Spring Ave, Clearwater, FL 33762 | - |
REINSTATEMENT | 2012-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-11-20 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State