Search icon

AB PLASTIC CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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