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