Entity Name: | PLASTIC RECOVERY TECHNOLOGY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Mar 2012 (13 years ago) |
Document Number: | P12000025785 |
FEI/EIN Number | 46-1680283 |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PLASTIC RECOVERY TECHNOLOGY, CORP., ALABAMA | 000-625-987 | ALABAMA |
Name | Role | Address |
---|---|---|
SCHOFIELD & SPENCER, PA | Agent | 1429 60TH AVE. W., BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
GAVIN KEVIN | President | 4505 3RD AVE., HOLMES BEACH, FL, 34218 |
Name | Role | Address |
---|---|---|
STANFANESCU RAZVAN | Secretary | 920 Remington Road, Schaumburg, IL, 60173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-18 | 7901 4th St N, SUITE 300, St. Petersburg, FL 33702 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 538 68th street, Holmes Beach, FL 34217 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 538 68th street, Holmes Beach, FL 34217 | No data |
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 Feb 2025
Sources: Florida Department of State