Search icon

PLASTIC RECOVERY TECHNOLOGY, CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: PLASTIC RECOVERY TECHNOLOGY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASTIC RECOVERY TECHNOLOGY, CORP. 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: 15 Mar 2012 (13 years ago)
Document Number: P12000025785
FEI/EIN Number 46-1680283

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

Address: 538 68th street, Holmes Beach, FL, 34217, US
Mail Address: 538 68th Street, Holmes Beach, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PLASTIC RECOVERY TECHNOLOGY, CORP., ALABAMA 000-625-987 ALABAMA

Key Officers & Management

Name Role Address
GAVIN KEVIN President 4505 3RD AVE., HOLMES BEACH, FL, 34218
STANFANESCU RAZVAN Secretary 920 Remington Road, Schaumburg, IL, 60173
SCHOFIELD & SPENCER, PA Agent 1429 60TH AVE. W., BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 7901 4th St N, SUITE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 538 68th street, Holmes Beach, FL 34217 -
CHANGE OF MAILING ADDRESS 2018-01-15 538 68th street, Holmes Beach, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State