Search icon

PLASTIC CAPACITORS, INC. - Florida Company Profile

Company Details

Entity Name: PLASTIC CAPACITORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASTIC CAPACITORS, INC. 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: 09 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (10 years ago)
Document Number: P14000074936
FEI/EIN Number NOT APPLICABLE

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

Address: 5410 115TH AVENUE NORTH, CLEARWATER, FL, 33760
Mail Address: 5410 115TH AVENUE NORTH, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYO DARRYL President 5410 115TH AVENUE NORTH, CLEARWATER, FL, 33760
CRONIN MICHAEL T Agent 911 CHESTNUT STREET, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-05 5410 115TH AVENUE NORTH, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2025-11-05 5410 115TH AVENUE NORTH, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2024-11-05 5410 115TH AVENUE NORTH, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 5410 115TH AVENUE NORTH, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2015-10-27 CRONIN, MICHAEL T -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-15
REINSTATEMENT 2015-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State