Search icon

U.S. BIOPLASTICS, INC.

Company Details

Entity Name: U.S. BIOPLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000064960
FEI/EIN Number 46-3358782
Address: 515 North Park Avenue, Winter Park, FL, 32789, US
Mail Address: 515 North Park Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Lowman William RJr. Agent Shuffield, Lowman & Wilson, P.A., Orlando, FL, 32801

Chief Executive Officer

Name Role Address
Strait James LIII Chief Executive Officer 515 North Park Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 515 North Park Avenue, Suite 216, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2015-04-23 515 North Park Avenue, Suite 216, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2015-04-23 Lowman, William R, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 Shuffield, Lowman & Wilson, P.A., 1000 Legion Place #1700, Orlando, FL 32801 No data
AMENDED AND RESTATEDARTICLES 2013-12-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000685473 INACTIVE WITH A SECOND NOTICE FILED 2016 CA 002345 EIGHTH JUDICIAL CIR., ALACHUA 2016-10-10 2021-10-26 $149,365.60 UNIVERSITY OF FLORIDA RESEARCH FOUNDATION, INCORPORATED, 747 SW 2ND AVENUE, P.O. BOX 115575, GAINESVILLE, FL 32611-5575

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
Amended and Restated Articles 2013-12-03
Domestic Profit 2013-08-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State