Entity Name: | AB PLASTIC CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AB PLASTIC 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: |
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: | 10 Jun 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000050000 |
FEI/EIN Number |
46-2957103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1670 W 31 PL, HIALEAH, FL, 33012, US |
Mail Address: | 1670 W 31 PL, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNAL DAVID A | President | 519 NW 208 WAY, PEMBROKE PINES, FL, 33029 |
BERNAL LUIS C | Vice President | 519 NW 208 WAY, PEMBROKE PINES, FL, 33029 |
BERNAL CARLOS A | Chief Financial Officer | 519 NW 208 WAY, PEMBROKE PINES, FL, 33029 |
GARCIA JUAN M | Chief Technical Officer | 6691 COW PEN RD, HIALEAH, FL, 33014 |
BERNAL LILIAM C | Chief Operating Officer | 6691 COW PEN RD, HIALEAH, FL, 33014 |
OSTOS LILIAM A | Vice President | 519 NW 208 WAY, PEMBROKE PINES, FL, 33029 |
BERNAL CARLOS A | Agent | 519 NW 208 WAY, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-02 | 1670 W 31 PL, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-02 | BERNAL, CARLOS A | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 1670 W 31 PL, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-03-05 |
AMENDED ANNUAL REPORT | 2015-10-02 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
Domestic Profit | 2013-06-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State